Heswall
Wirral
Merseyside
CH60 6SU
Wales
Director Name | Mr Francis William McFarlane |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 11 October 2016) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 34 Yew Tree Close West Derby Liverpool L12 9JQ |
Secretary Name | Mr Barry Phenix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(65 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 October 2016) |
Role | Finance Manager |
Correspondence Address | 13 Highfield Drive Pendlebury, Swinton Manchester M27 4JE |
Director Name | Mr Andrew Rose |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2014(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atherton House Henshaws Society For Blind People 88-92 Talbot Road Old Trafford Manchester M16 0GS |
Director Name | Mr John Nicholas Crowther |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2014(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atherton House Henshaws Society For Blind People 88-92 Talbot Road Old Trafford Manchester M16 0GS |
Director Name | Mr Anthony Bernard Best |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(72 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 11 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Atherton House Henshaws Society For Blind People 88-92 Talbot Road Old Trafford Manchester M16 0GS |
Director Name | Mr Jesse Harris |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(72 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atherton House Henshaws Society For Blind People 88-92 Talbot Road Old Trafford Manchester M16 0GS |
Director Name | Ms Helen Brazier |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(72 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 11 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Atherton House Henshaws Society For Blind People 88-92 Talbot Road Old Trafford Manchester M16 0GS |
Director Name | Mr Robert Henry Bigio |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 1 Dovecote Sheephill Lane Clayton-Le-Woods Chorley Lancashire PR6 7AY |
Director Name | Mr Harold Michael Clunie Cunningham |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Dolhyfryd Lawnt Denbigh Clwyd LL16 4SU Wales |
Director Name | Frank Fawcett |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Retired |
Correspondence Address | 2 Golf Courtyard School Lane Woolton Liverpool Merseyside L25 7UA |
Director Name | Mr Robert Tudor Hooson Owen |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Architectural Consultant |
Country of Residence | England |
Correspondence Address | 3 Golf Courtyard School Lane Woolton Liverpool Merseyside L25 7UA |
Director Name | Mr George Frederick Sheppard |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2001) |
Role | Retired |
Correspondence Address | 15 Maritime Grange Wallasey Merseyside L44 6RE |
Director Name | Mr Albert John Wood |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penmarian Mawr Llangoed Beaumaris Gwynedd LL58 8SU Wales |
Secretary Name | Mr Harold Michael Clunie Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolhyfryd Lawnt Denbigh Clwyd LL16 4SU Wales |
Director Name | Mr Ernest John Tutin Acaster |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(50 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 1999) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Greenways Buxton Road West Disley Cheshire. SK12 2LY |
Director Name | Mrs Valerie Hart |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(50 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 1999) |
Role | Retired |
Correspondence Address | 19 Bonington Rise Marple Bridge Stockport Cheshire SK6 5DW |
Director Name | Mrs Margaret Gillian Lawrence |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(50 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 September 2005) |
Role | Secretary |
Correspondence Address | The Barn Hollies Lane Wilmslow Cheshire SK9 2BW |
Secretary Name | Bernard Frederick Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 120 Lee Mount Charlestown Road Glossop Derbyshire SK13 8LB |
Secretary Name | Catherine Dianne Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2006) |
Role | Chief Executive |
Correspondence Address | 11 Hale Road Altrincham Cheshire WA14 2EE |
Director Name | Timothy Patrick Fawcett |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2008) |
Role | Treasury Management |
Correspondence Address | 20 Glebe Avenue Harrogate North Yorkshire HG2 0LT |
Director Name | Alison Lingwood |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(60 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2004) |
Role | Management Consultant |
Correspondence Address | 171 Dane Road Sale Greater Manchester M33 2NG |
Director Name | Mary Yates |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2005) |
Role | Retired |
Correspondence Address | 3 Oak Drive Bramhall Stockport Cheshire SK7 2AD |
Director Name | Mr John Christopher Taylor |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2007) |
Role | Inspector Of Taxes |
Country of Residence | United Kingdom |
Correspondence Address | Fagus Lodge Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Mr John Francis Simms |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(62 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 September 2010) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 55 Main Street Haworth West Yorkshire BD22 8DA |
Director Name | Mr Alan Edward Andrew Ridgway |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(62 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 March 2015) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beeston Road Sale Cheshire M33 5AQ |
Secretary Name | Philippa Jane Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2008) |
Role | Finance Director |
Correspondence Address | 24 Western Road Flixton Manchester Lancashire M41 6LF |
Director Name | Mr John Rodney Dykes |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Blundell Drive Southport Merseyside PR8 4RE |
Director Name | Mrs Fiona Mary Brodie |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(65 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PP |
Website | henshaws.org.uk |
---|---|
Telephone | 0161 8721234 |
Telephone region | Manchester |
Registered Address | Atherton House Henshaws Society For Blind People 88-92 Talbot Road Old Trafford Manchester M16 0GS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 December 2015 | Annual return made up to 5 December 2015 no member list (7 pages) |
20 December 2015 | Appointment of Dr Anthony Bernard Best as a director on 17 November 2015 (2 pages) |
20 December 2015 | Appointment of Mr Jesse Harris as a director on 17 November 2015 (2 pages) |
20 December 2015 | Appointment of Ms Helen Brazier as a director on 17 November 2015 (2 pages) |
20 December 2015 | Termination of appointment of Alan Edward Andrew Ridgway as a director on 17 March 2015 (1 page) |
20 December 2015 | Annual return made up to 5 December 2015 no member list (7 pages) |
20 December 2015 | Annual return made up to 5 December 2015 no member list (7 pages) |
20 December 2015 | Appointment of Dr Anthony Bernard Best as a director on 17 November 2015 (2 pages) |
20 December 2015 | Appointment of Mr Jesse Harris as a director on 17 November 2015 (2 pages) |
20 December 2015 | Appointment of Ms Helen Brazier as a director on 17 November 2015 (2 pages) |
20 December 2015 | Termination of appointment of Alan Edward Andrew Ridgway as a director on 17 March 2015 (1 page) |
12 December 2014 | Annual return made up to 5 December 2014 no member list (7 pages) |
12 December 2014 | Annual return made up to 5 December 2014 no member list (7 pages) |
12 December 2014 | Annual return made up to 5 December 2014 no member list (7 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 November 2014 | Appointment of Mr Andrew Rose as a director on 2 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr John Nicholas Crowther as a director on 2 September 2014 (2 pages) |
25 November 2014 | Termination of appointment of John Rodney Dykes as a director on 16 May 2014 (1 page) |
25 November 2014 | Termination of appointment of Fiona Mary Brodie as a director on 14 October 2013 (1 page) |
25 November 2014 | Appointment of Mr Andrew Rose as a director on 2 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr John Nicholas Crowther as a director on 2 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr Andrew Rose as a director on 2 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr John Nicholas Crowther as a director on 2 September 2014 (2 pages) |
25 November 2014 | Termination of appointment of John Rodney Dykes as a director on 16 May 2014 (1 page) |
25 November 2014 | Termination of appointment of Fiona Mary Brodie as a director on 14 October 2013 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Annual return made up to 5 December 2013 no member list (7 pages) |
10 December 2013 | Annual return made up to 5 December 2013 no member list (7 pages) |
10 December 2013 | Annual return made up to 5 December 2013 no member list (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Annual return made up to 5 December 2012 no member list (7 pages) |
18 December 2012 | Annual return made up to 5 December 2012 no member list (7 pages) |
18 December 2012 | Annual return made up to 5 December 2012 no member list (7 pages) |
12 December 2011 | Annual return made up to 5 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 5 December 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 5 December 2011 no member list (7 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 December 2010 | Annual return made up to 5 December 2010 no member list (7 pages) |
23 December 2010 | Annual return made up to 5 December 2010 no member list (7 pages) |
23 December 2010 | Annual return made up to 5 December 2010 no member list (7 pages) |
22 December 2010 | Termination of appointment of John Simms as a director (1 page) |
22 December 2010 | Termination of appointment of John Simms as a director (1 page) |
22 December 2010 | Termination of appointment of John Simms as a director (1 page) |
22 December 2010 | Termination of appointment of John Simms as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 January 2010 | Annual return made up to 5 December 2009 no member list (5 pages) |
15 January 2010 | Director's details changed for Mr Howard Michael Cockeram on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Fiona Mary Brodie on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alan Edward Andrew Ridgway on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Francis Simms on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Francis William Mcfarlane on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Rodney Dykes on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 December 2009 no member list (5 pages) |
15 January 2010 | Annual return made up to 5 December 2009 no member list (5 pages) |
15 January 2010 | Director's details changed for Mr Howard Michael Cockeram on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Fiona Mary Brodie on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alan Edward Andrew Ridgway on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Francis Simms on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Francis William Mcfarlane on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Rodney Dykes on 15 January 2010 (2 pages) |
27 January 2009 | Annual return made up to 05/12/08 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from henshaws society for blind people john derby house 88-92 talbot roadold trafford manchester M16 0GS (1 page) |
27 January 2009 | Director appointed mr john rodney dykes (2 pages) |
27 January 2009 | Annual return made up to 05/12/08 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from henshaws society for blind people john derby house 88-92 talbot roadold trafford manchester M16 0GS (1 page) |
27 January 2009 | Director appointed mr john rodney dykes (2 pages) |
26 January 2009 | Appointment terminated director timothy fawcett (1 page) |
26 January 2009 | Director appointed mrs fiona mary brodie (1 page) |
26 January 2009 | Appointment terminated director timothy fawcett (1 page) |
26 January 2009 | Director appointed mrs fiona mary brodie (1 page) |
9 April 2008 | Secretary appointed mr barry phenix (1 page) |
9 April 2008 | Secretary appointed mr barry phenix (1 page) |
8 April 2008 | Appointment terminated secretary philippa williamson (1 page) |
8 April 2008 | Appointment terminated secretary philippa williamson (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Annual return made up to 05/12/07 (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Annual return made up to 05/12/07 (2 pages) |
11 December 2007 | Director resigned (1 page) |
4 January 2007 | Annual return made up to 05/12/06 (6 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Annual return made up to 05/12/06 (6 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 January 2006 | Annual return made up to 05/12/05
|
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 January 2006 | Annual return made up to 05/12/05
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 December 2004 | Annual return made up to 05/12/04 (6 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
23 December 2004 | Annual return made up to 05/12/04 (6 pages) |
23 December 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
24 December 2003 | Annual return made up to 05/12/03
|
24 December 2003 | Annual return made up to 05/12/03
|
20 December 2002 | Annual return made up to 05/12/02 (5 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
20 December 2002 | Annual return made up to 05/12/02 (5 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
5 December 2001 | Annual return made up to 05/12/01
|
5 December 2001 | Annual return made up to 05/12/01
|
18 December 2000 | Annual return made up to 05/12/00 (4 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
18 December 2000 | Annual return made up to 05/12/00 (4 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Annual return made up to 05/12/99
|
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Annual return made up to 05/12/99
|
25 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
24 January 1999 | Annual return made up to 05/12/98 (6 pages) |
24 January 1999 | Annual return made up to 05/12/98 (6 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
18 December 1997 | Accounts for a small company made up to 30 March 1997 (3 pages) |
18 December 1997 | Accounts for a small company made up to 30 March 1997 (3 pages) |
16 December 1997 | Annual return made up to 05/12/97
|
16 December 1997 | Annual return made up to 05/12/97
|
24 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 December 1996 | Annual return made up to 05/12/96
|
9 December 1996 | Annual return made up to 05/12/96
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | Annual return made up to 05/12/95
|
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | Annual return made up to 05/12/95
|