Great Moor
Stockport
Cheshire
SK2 7LF
Director Name | Douglas Coburn |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2015(85 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Mr Andrew Charles Ferri |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Baker |
Country of Residence | England |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Mr Neville Wild |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Mr William Crofts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Crossfield Grove Stockport SK2 7EQ |
Secretary Name | Mr Douglas Coburn |
---|---|
Status | Current |
Appointed | 18 November 2020(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Eric Davies |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2005) |
Role | Retired College Head Of Department |
Correspondence Address | 9 Princes Drive Marple Stockport Cheshire SK6 6NJ |
Director Name | Mr Ian Neville Dixon |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 November 2008) |
Role | Retired Clothing Manufacturer |
Correspondence Address | Ranmoor 1 Stonemead Avenue Hale Barns Cheshire WA15 0BQ |
Director Name | Mr John Leonard Hulse |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 1998) |
Role | Retired Company Secretary |
Correspondence Address | Conifers 8 West Park Hyde Cheshire SK14 5ER |
Director Name | Mr Frank Pruce |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1998) |
Role | Retired Company Chief Cashire |
Correspondence Address | 80 Bredbury Green Romiley Stockport Cheshire SK6 3DF |
Director Name | Mr Geoffrey Aldous |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 1993) |
Role | Retired Chartered Accountant |
Correspondence Address | 19 Meadowside Whaley Bridge Stockport Cheshire SK12 7AZ |
Secretary Name | Mr Frank Pruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | 80 Bredbury Green Romiley Stockport Cheshire SK6 3DF |
Secretary Name | Mr Roy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(62 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Leigh 29 Alan Road Heaton Moor Stockport Cheshire SK4 4LE |
Director Name | Mr Roy Taylor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(63 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 May 2009) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Leigh 29 Alan Road Heaton Moor Stockport Cheshire SK4 4LE |
Director Name | Dennis Edward Driscoll |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2003) |
Role | Retired |
Correspondence Address | Beech Lea 34 Wythenshawe Road Sale Cheshire M33 2JX |
Director Name | Mr John Dutton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(68 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 November 2015) |
Role | Personnel Manager (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Suilven 16 Manston Drive Cheadle Hulme Cheadle Cheshire SK8 5DH |
Director Name | Mr David John Heathcote |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(73 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 June 2018) |
Role | General Manager Stockport Masd |
Country of Residence | England |
Correspondence Address | Waverley Terrace 48 Church Lane Romiley Stockport Cheshire SK6 4AA |
Director Name | Stanley William Bennion |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(75 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 2012) |
Role | Retired Plumber & Company Dire |
Correspondence Address | 22 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX |
Director Name | Roger Eric Boler |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(79 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 2015) |
Role | Retired |
Correspondence Address | 132 Manchester Road Chapel-En-Le-Frith Derbyshire SK23 9TP |
Director Name | Mr David Victor Dyson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchbank Stalybridge Cheshire SK15 2QJ |
Secretary Name | Mr David Victor Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(79 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Moorside Farm Hobson Moor Road Mottram Cheshire SK14 6SG |
Secretary Name | David John Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2018) |
Role | Company Director |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Stephen Flood |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2015(85 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2018) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Mr Michael Keightley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2016(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 2018) |
Role | Systems Program Manager |
Country of Residence | England |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Director Name | Mr Geoffrey Roger Gardner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(88 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
Secretary Name | Mr Geoffrey Roger Gardner |
---|---|
Status | Resigned |
Appointed | 28 December 2018(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 169-171 Wellington Road South Wellington Road Sout Stockport SK1 3UA |
Telephone | 0161 4806531 |
---|---|
Telephone region | Manchester |
Registered Address | 169 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £68,796 |
Cash | £35 |
Current Liabilities | £2,840 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
27 September 1963 | Delivered on: 11 October 1963 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Stockport masonic guildhall abutting upon wellington road south and brentnall street stockport chester. Outstanding |
---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
---|---|
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 November 2020 | Appointment of Mr William Crofts as a director on 18 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Douglas Coburn as a secretary on 18 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Douglas Coburn on 15 January 2018 (2 pages) |
31 July 2020 | Termination of appointment of Geoffrey Roger Gardner as a director on 1 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Geoffrey Roger Gardner as a secretary on 1 July 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 January 2020 | Appointment of Mr Neville Wild as a director on 30 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
10 January 2019 | Appointment of Mr Andrew Charles Ferri as a director on 28 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Michael Keightley as a director on 27 December 2018 (1 page) |
9 January 2019 | Appointment of Mr Geoffrey Roger Gardner as a secretary on 28 December 2018 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 July 2018 | Appointment of Mr Geoffrey Roger Gardner as a director on 22 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Stephen Flood as a director on 20 June 2018 (1 page) |
3 July 2018 | Termination of appointment of David John Heathcote as a director on 20 June 2018 (1 page) |
3 July 2018 | Termination of appointment of David John Heathcote as a secretary on 20 June 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Appointment of Mr Michael Keightley as a director on 26 November 2016 (2 pages) |
4 January 2017 | Appointment of Mr Michael Keightley as a director on 26 November 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 January 2016 | Appointment of Stephen Flood as a director on 21 November 2015 (3 pages) |
26 January 2016 | Termination of appointment of John Dutton as a director on 21 November 2015 (2 pages) |
26 January 2016 | Termination of appointment of John Dutton as a director on 21 November 2015 (2 pages) |
26 January 2016 | Appointment of Donald Coburn as a director on 21 November 2015 (3 pages) |
26 January 2016 | Appointment of Douglas Coburn as a director on 21 November 2015 (3 pages) |
26 January 2016 | Appointment of Douglas Coburn as a director on 21 November 2015 (3 pages) |
26 January 2016 | Appointment of Stephen Flood as a director on 21 November 2015 (3 pages) |
7 June 2015 | Termination of appointment of Roger Eric Boler as a director on 22 May 2015 (2 pages) |
7 June 2015 | Termination of appointment of Roger Eric Boler as a director on 22 May 2015 (2 pages) |
21 February 2015 | Termination of appointment of David Victor Dyson as a director on 31 March 2014 (2 pages) |
21 February 2015 | Appointment of David John Heathcote as a secretary on 22 November 2014 (3 pages) |
21 February 2015 | Appointment of David John Heathcote as a secretary on 22 November 2014 (3 pages) |
21 February 2015 | Termination of appointment of David Victor Dyson as a director on 31 March 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 April 2014 | Termination of appointment of David Dyson as a secretary (1 page) |
2 April 2014 | Termination of appointment of David Dyson as a secretary (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
25 February 2013 | Appointment of Walter Grundy as a director (3 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
25 February 2013 | Appointment of Walter Grundy as a director (3 pages) |
25 February 2013 | Director's details changed for Mr. David Victor Dyson on 26 November 2012 (3 pages) |
25 February 2013 | Director's details changed for Mr. David Victor Dyson on 26 November 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 August 2012 | Termination of appointment of Stanley Bennion as a director (2 pages) |
21 August 2012 | Termination of appointment of Stanley Bennion as a director (2 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
1 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (21 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (21 pages) |
6 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 March 2010 | Annual return made up to 31 December 2009 (17 pages) |
3 March 2010 | Annual return made up to 31 December 2009 (17 pages) |
6 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 August 2009 | Director and secretary appointed david victor dyson (3 pages) |
6 August 2009 | Director and secretary appointed david victor dyson (3 pages) |
24 June 2009 | Director appointed roger eric boler (2 pages) |
24 June 2009 | Director appointed roger eric boler (2 pages) |
28 May 2009 | Appointment terminated director and secretary roy taylor (1 page) |
28 May 2009 | Appointment terminated director and secretary roy taylor (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 January 2009 | Appointment terminated director ian dixon (1 page) |
7 January 2009 | Appointment terminated director ian dixon (1 page) |
7 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
17 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 February 2007 | Return made up to 31/12/06; change of members (8 pages) |
9 February 2007 | Return made up to 31/12/06; change of members (8 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 31/12/05; full list of members
|
24 February 2006 | Return made up to 31/12/05; full list of members
|
28 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
28 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 January 2004 | Return made up to 31/12/03; no change of members
|
29 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
29 January 2004 | Return made up to 31/12/03; no change of members
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
13 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
13 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members
|
10 February 2003 | Return made up to 31/12/02; full list of members
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 31/12/01; change of members (8 pages) |
22 April 2002 | Return made up to 31/12/01; change of members (8 pages) |
26 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
26 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
1 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (7 pages) |
1 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
18 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
18 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; change of members
|
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; change of members
|
1 February 1999 | New director appointed (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | Memorandum and Articles of Association (13 pages) |
4 December 1998 | Memorandum and Articles of Association (13 pages) |
11 February 1998 | Return made up to 31/12/97; change of members (7 pages) |
11 February 1998 | Return made up to 31/12/97; change of members (7 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
27 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
31 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
22 January 1996 | Return made up to 31/12/95; change of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; change of members (7 pages) |
22 January 1996 | Full accounts made up to 31 May 1995 (9 pages) |
31 January 1995 | Full accounts made up to 31 May 1994 (8 pages) |
31 January 1995 | Return made up to 31/12/94; change of members (7 pages) |
26 January 1994 | Return made up to 31/12/93; full list of members
|
5 January 1994 | Director resigned;new director appointed (2 pages) |
5 January 1994 | Full accounts made up to 31 May 1993 (7 pages) |
4 March 1993 | Full accounts made up to 31 May 1992 (6 pages) |
25 January 1993 | Return made up to 31/12/92; full list of members
|
25 January 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1992 | Full accounts made up to 31 May 1991 (7 pages) |
3 March 1992 | Return made up to 31/12/91; full list of members (6 pages) |
22 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
17 April 1991 | Full accounts made up to 31 May 1990 (7 pages) |
8 March 1990 | New director appointed (4 pages) |
1 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
1 March 1990 | New director appointed (1 page) |
25 January 1990 | Full accounts made up to 31 May 1989 (7 pages) |
22 December 1989 | Resolutions
|
13 February 1989 | Full accounts made up to 31 May 1988 (6 pages) |
26 July 1988 | Nc inc already adjusted (1 page) |
27 April 1988 | Return made up to 28/03/88; change of members (5 pages) |
13 April 1988 | Full accounts made up to 31 May 1987 (8 pages) |
17 July 1987 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
17 July 1987 | Return made up to 30/04/87; full list of members (5 pages) |
8 May 1987 | Return made up to 28/12/84; full list of members (4 pages) |
28 February 1987 | Full accounts made up to 31 May 1986 (7 pages) |
2 July 1986 | Full accounts made up to 31 August 1985 (7 pages) |