Bridge Hall Lane
Bury
Lancashire
BL9 7PA
Director Name | Mr Dellmer Bernheim Seitter Iii |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(75 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 October 2019) |
Role | Vp Finance & Cfo |
Country of Residence | United States |
Correspondence Address | Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA |
Director Name | Mr Vincent Phillips |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA |
Director Name | Rupert Ean Stewart Smith |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 1994) |
Role | Company Director & Secretary |
Correspondence Address | Clements The Greenkingham Chipping Norton Oxfordshire OX7 6YD |
Director Name | Mr Freddy Lauwaert |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | De Guchteneeresrraat 17 9050 Gentbrugge Foreign |
Director Name | Mr Thierry De La Hanaide |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Bozenlaan 26 Overijse 3090 |
Director Name | Mr Antony Kendall |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Broom Lane Lower Peover Cheshire WA16 9PR |
Director Name | Peter Ibbotson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1993) |
Role | Technical Manager |
Correspondence Address | 1 Princes Park Shevington Wigan Lancashire WN6 8HY |
Director Name | James Ian Foulkes |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | Highbury Crosby Road Radcliffe Manchester Lancashire M26 4JL |
Secretary Name | Rupert Ean Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Clements The Greenkingham Chipping Norton Oxfordshire OX7 6YD |
Director Name | Alan Reeve |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 1993) |
Role | Consultant |
Correspondence Address | Redwood Horton Close Maidenhead Berkshire SL6 8TP |
Director Name | Gordon McKechnie McLelland |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 20 Carmelaws Linlithgow West Lothian EH49 6BU Scotland |
Director Name | Ian Robert Lister |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 10 St Fillans Drive Houston Johnstone Renfrewshire PA6 7EA Scotland |
Director Name | Francois Luc Marie Thys |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1994) |
Role | Management Accountant |
Country of Residence | Belgium |
Correspondence Address | Avenue Des Tourterelles 23 Kraainem 1950 |
Director Name | John Michael Bloomfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Manufacturing Manager |
Correspondence Address | Willowbank 26 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Director Name | John Rhodi Howell Grey |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Sales & Marketing Manager |
Correspondence Address | Woodthorpe Lodge Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Director Name | James Parker Fishwick |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Green Barn 8 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Director Name | Michael Bradley |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilton Brow Bilton In Ainsty York YO26 7NN |
Secretary Name | Mr John Anthony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount 32 Talbot Avenue Edgerton Huddersfield Yorkshire HD3 3BG |
Secretary Name | David Marion Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Portinscale Knutsford Road Antrobus Cheshire CW9 6JW |
Director Name | James John Greco |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1996(60 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 220 Cliff Overlook Atlanta Georgia 30530 United States Of America |
Director Name | Mr Richard Michael Hembree |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1996(60 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Sherwood Drive Newnan Georgia 30263 Usa Foreign |
Director Name | John Charles Barrett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1996(60 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 1419 Echo Mill Drive Powder Springs Georgia 30073 United States |
Director Name | Edward Francis Ploszaj |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1997(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 100 Barnwood Place Roswell Fulton County Ga 30075 Usa Foreign |
Director Name | David Marion Kenny |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(61 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 June 2005) |
Role | Director Of Finance |
Correspondence Address | Portinscale Knutsford Road Antrobus Cheshire CW9 6JW |
Director Name | William Jenkins Love |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1999(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 3301 Rilman Road Nw Atlanta Georgia 30327 Foreign |
Director Name | Robert Leslie Jones |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(63 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 2006) |
Role | Technical Director |
Correspondence Address | Ivy Cottage Stoneswood Road, Delph Oldham Lancashire OL3 5DY |
Director Name | David Tayloe Read Iii |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2000(63 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2009) |
Role | Managing Director |
Correspondence Address | 18 Stevens Street Alderley Edge Cheshire SK9 7NL |
Director Name | Mr Richard Peter Lumley |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Trimingham Drive Bury Lancashire BL8 1EL |
Secretary Name | Mr Richard Peter Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Trimingham Drive Bury Lancashire BL8 1EL |
Director Name | Ms Victoria Foy |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Somersby Drive Bromley Cross Bolton Lancashire BL7 9PX |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(72 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2014) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 100 Dundee Lane Ramsbottom Bury Lancashire BL0 9HG |
Director Name | Mr Jack R Austin |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2009(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA |
Director Name | Mrs Amanda Louise Shepherd |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(76 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA |
Website | printpack.com |
---|---|
Email address | [email protected] |
Registered Address | Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
4.2m at £1 | Printpack LTD 100.00% Ordinary |
---|
Latest Accounts | 29 June 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 February 1994 | Delivered on: 18 February 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of lancots lane,st helens,merseyside.t/no.MS240129. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
9 February 1994 | Delivered on: 18 February 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
29 September 1993 | Delivered on: 1 October 1993 Satisfied on: 18 May 1995 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the balance of an account numbered 635 6621 together with interest accrued. See the mortgage charge document for full details. Fully Satisfied |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Restoration by order of the court (3 pages) |
8 February 2016 | Restoration by order of the court (3 pages) |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Termination of appointment of Amanda Louise Shepherd as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Michael Collins as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Amanda Louise Shepherd as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Michael Collins as a director on 18 December 2014 (1 page) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 May 2014 | Appointment of Mr Vince Phillips as a director on 7 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Vince Phillips as a director on 7 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Vince Phillips as a director on 7 May 2014 (2 pages) |
27 March 2014 | Accounts made up to 29 June 2013 (9 pages) |
27 March 2014 | Accounts made up to 29 June 2013 (9 pages) |
5 August 2013 | Termination of appointment of Jack R Austin as a director on 5 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Jack R Austin as a director on 5 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Jack R Austin as a director on 5 August 2013 (1 page) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Director's details changed for Mr Jack R Austin on 1 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mrs Jennifer Stewart on 24 July 2012 (1 page) |
22 July 2013 | Director's details changed for Mr Jack R Austin on 1 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mrs Jennifer Stewart on 24 July 2012 (1 page) |
22 July 2013 | Director's details changed for Mr Jack R Austin on 1 July 2013 (2 pages) |
12 April 2013 | Accounts made up to 29 June 2012 (9 pages) |
12 April 2013 | Accounts made up to 29 June 2012 (9 pages) |
12 December 2012 | Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 (2 pages) |
12 December 2012 | Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 (2 pages) |
12 December 2012 | Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Victoria Foy as a director on 17 August 2012 (1 page) |
11 December 2012 | Termination of appointment of Victoria Foy as a director on 17 August 2012 (1 page) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Accounts made up to 24 June 2011 (9 pages) |
27 March 2012 | Accounts made up to 24 June 2011 (9 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Termination of appointment of Richard Hembree as a director (1 page) |
13 July 2011 | Termination of appointment of Richard Hembree as a director (1 page) |
13 July 2011 | Appointment of Mr Dellmer Bernheim Seitter Iii as a director (2 pages) |
13 July 2011 | Appointment of Mr Dellmer Bernheim Seitter Iii as a director (2 pages) |
5 April 2011 | Accounts made up to 25 June 2010 (9 pages) |
5 April 2011 | Accounts made up to 25 June 2010 (9 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts made up to 26 June 2009 (9 pages) |
30 March 2010 | Accounts made up to 26 June 2009 (9 pages) |
17 July 2009 | Director appointed mr jack austin (1 page) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Director appointed mr jack austin (1 page) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Appointment terminated director david read iii (1 page) |
16 July 2009 | Appointment terminated director david read iii (1 page) |
24 April 2009 | Accounts made up to 27 June 2008 (8 pages) |
24 April 2009 | Accounts made up to 27 June 2008 (8 pages) |
10 February 2009 | Secretary appointed mrs jennifer stewart (1 page) |
10 February 2009 | Secretary appointed mrs jennifer stewart (1 page) |
16 January 2009 | Director appointed mr michael collins (1 page) |
16 January 2009 | Director appointed mr michael collins (1 page) |
6 November 2008 | Appointment terminated director richard lumley (1 page) |
6 November 2008 | Appointment terminated secretary richard lumley (1 page) |
6 November 2008 | Appointment terminated director richard lumley (1 page) |
6 November 2008 | Appointment terminated secretary richard lumley (1 page) |
27 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 April 2008 | Accounts made up to 29 June 2007 (8 pages) |
29 April 2008 | Accounts made up to 29 June 2007 (8 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
16 March 2007 | Accounts made up to 23 June 2006 (8 pages) |
16 March 2007 | Accounts made up to 23 June 2006 (8 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 April 2006 | Accounts made up to 24 June 2005 (9 pages) |
18 April 2006 | Accounts made up to 24 June 2005 (9 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Return made up to 12/07/05; full list of members
|
18 July 2005 | Return made up to 12/07/05; full list of members
|
25 June 2005 | New director appointed (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New secretary appointed (1 page) |
25 June 2005 | New secretary appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
26 April 2005 | Accounts made up to 25 June 2004 (9 pages) |
26 April 2005 | Accounts made up to 25 June 2004 (9 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 27 June 2003 (10 pages) |
10 November 2003 | Full accounts made up to 27 June 2003 (10 pages) |
15 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members
|
23 July 2002 | Return made up to 12/07/02; full list of members
|
12 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
12 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 24 June 2000 (11 pages) |
27 October 2000 | Full accounts made up to 24 June 2000 (11 pages) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Return made up to 12/07/00; full list of members
|
17 July 2000 | Return made up to 12/07/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
13 April 2000 | Full accounts made up to 26 June 1999 (17 pages) |
13 April 2000 | Full accounts made up to 26 June 1999 (17 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 20/07/99; full list of members (14 pages) |
12 August 1999 | Return made up to 20/07/99; full list of members (14 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 27 June 1998 (19 pages) |
5 May 1999 | Full accounts made up to 27 June 1998 (19 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
13 August 1998 | Return made up to 20/07/98; full list of members (10 pages) |
13 August 1998 | Return made up to 20/07/98; full list of members (10 pages) |
6 August 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Auditor's resignation (2 pages) |
12 March 1998 | Full accounts made up to 28 June 1997 (19 pages) |
12 March 1998 | Full accounts made up to 28 June 1997 (19 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
12 August 1997 | Return made up to 20/07/97; full list of members (10 pages) |
12 August 1997 | Return made up to 20/07/97; full list of members (10 pages) |
1 May 1997 | Full accounts made up to 29 June 1996 (21 pages) |
1 May 1997 | Full accounts made up to 29 June 1996 (21 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 23 June 1995 (20 pages) |
23 July 1996 | Return made up to 20/07/96; full list of members
|
23 July 1996 | Return made up to 20/07/96; full list of members
|
23 July 1996 | Full accounts made up to 23 June 1995 (20 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
5 January 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
5 January 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
16 August 1995 | Return made up to 20/07/95; full list of members (12 pages) |
16 August 1995 | Return made up to 20/07/95; full list of members (12 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1994 | Return made up to 20/07/94; full list of members
|
19 July 1994 | Return made up to 20/07/94; full list of members
|
18 February 1994 | Particulars of mortgage/charge (3 pages) |
18 February 1994 | Particulars of mortgage/charge (3 pages) |
22 July 1993 | Return made up to 20/07/93; no change of members (6 pages) |
22 July 1993 | Return made up to 20/07/93; no change of members (6 pages) |
16 September 1992 | Memorandum and Articles of Association (32 pages) |
16 September 1992 | Memorandum and Articles of Association (32 pages) |
21 January 1992 | Resolutions
|
21 January 1992 | Resolutions
|
11 January 1991 | Resolutions
|
11 January 1991 | Resolutions
|
28 August 1990 | Return made up to 20/07/90; full list of members (5 pages) |
28 August 1990 | Return made up to 20/07/90; full list of members (5 pages) |
5 September 1988 | Return made up to 10/08/88; full list of members (5 pages) |
5 September 1988 | Return made up to 10/08/88; full list of members (5 pages) |
15 October 1986 | Return made up to 01/08/86; full list of members (6 pages) |
15 October 1986 | Return made up to 01/08/86; full list of members (6 pages) |
30 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
18 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
18 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
2 June 1936 | Incorporation (21 pages) |
2 June 1936 | Incorporation (21 pages) |