Albert Dock
Liverpool
Merseyside
L3 4AG
Director Name | Alan David Bold |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 September 2013) |
Role | Company Director |
Correspondence Address | 145 Blackmoor Drive West Derby Liverpool L12 9EE |
Secretary Name | Thomas Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(65 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 September 2013) |
Role | Company Director |
Correspondence Address | 418 The Colonnades Albert Dock Liverpool L3 4AG |
Director Name | Mr Robert Bernard Kirby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor House Drive Crawford Upholland Lancashire WN8 9QZ |
Director Name | Michael Derek John Shute |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Dune House Bosworth Drive Southport Merseyside PR8 2SR |
Director Name | Mr Robert Allan Reid Arthur |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weaver Cottage Ball Lane Kingsley Warrington Cheshire WA6 8HP |
Secretary Name | Ann Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weaver Cottage Ball Lane Kingsley Warrington Cheshire WA6 8HP |
Director Name | Mr David Harold Starbuck |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1997(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 19 Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Alan David Bold |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Works Manager |
Correspondence Address | 145 Blackmoor Drive West Derby Liverpool L12 9EE |
Director Name | Dr Dennis Frederick Kehoe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(61 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2007) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 26 Hornby Lane Liverpool Merseyside L18 3HH |
Director Name | Mr Brian Aidan McCaul |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British & Irish |
Status | Resigned |
Appointed | 28 February 2005(61 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 504 3 Burton Place Castlefield Manchester M15 4LR |
Secretary Name | Mr Brian Aidan McCaul |
---|---|
Nationality | British & Irish |
Status | Resigned |
Appointed | 28 February 2005(61 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 504 3 Burton Place Castlefield Manchester M15 4LR |
Director Name | Mr Philip Alan Wildbur |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(61 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Bedw Llangynhafal Ruthin Clwyd LL15 1RU Wales |
Director Name | Mr Nicholas John Bell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(63 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Daniell Way Chester Cheshire CH3 5XH Wales |
Secretary Name | Mr Nicholas John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(63 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Daniell Way Chester Cheshire CH3 5XH Wales |
Director Name | Mr Michael Stewart Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Watergate Audenshaw Tameside M34 5QP |
Secretary Name | Mr Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Watergate Audenshaw Tameside M34 5QP |
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2005) |
Correspondence Address | Hulley Road Hurdsfield Macclesfield Cheshire SK10 2SG |
Director Name | Bodycote Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2005) |
Correspondence Address | Hulley Road Hurdsfield Macclesfield Cheshire SK10 2SG |
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50k at 1 | Aerobisties Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,095,507 |
Gross Profit | £1,895,294 |
Net Worth | £13,111 |
Cash | £596,039 |
Current Liabilities | £1,902,739 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (5 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 10 May 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 10 May 2013 (5 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 25 February 2013 (5 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 25 February 2013 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
14 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
14 March 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Statement of affairs with form 4.19 (24 pages) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Statement of affairs with form 4.19 (24 pages) |
11 March 2010 | Resolutions
|
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2010 | Change of name notice (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Change of name notice (2 pages) |
22 February 2010 | Registered office address changed from , Unit 1 Brunswick Business Park, Harrison Way, Liverpool, L3 4BG on 22 February 2010 (1 page) |
22 February 2010 | Company name changed king and fowler LIMITED\certificate issued on 22/02/10
|
22 February 2010 | Registered office address changed from Unit 1 Brunswick Business Park Harrison Way Liverpool L3 4BG on 22 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Michael Brown as a director (1 page) |
2 February 2010 | Termination of appointment of Michael Brown as a secretary (1 page) |
2 February 2010 | Appointment of Thomas Dawes as a secretary (2 pages) |
2 February 2010 | Appointment of Thomas Dawes as a secretary (2 pages) |
2 February 2010 | Termination of appointment of Michael Brown as a secretary (1 page) |
2 February 2010 | Termination of appointment of Michael Brown as a director (1 page) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 June 2009 | Director appointed alan bold (1 page) |
22 June 2009 | Director appointed alan bold (1 page) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 March 2009 | Appointment Terminated Director philip wildbur (1 page) |
27 March 2009 | Appointment terminated director philip wildbur (1 page) |
18 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 October 2008 | Appointment terminate, director and secretary nicholas bell logged form (1 page) |
17 October 2008 | Appointment Terminate, Director And Secretary Nicholas Bell Logged Form (1 page) |
16 October 2008 | Director and secretary appointed michael stewart brown (2 pages) |
16 October 2008 | Director and secretary appointed michael stewart brown (2 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from, harrison way, brunswick business park, liverpool, merseyside, L3 4BG (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from harrison way brunswick business park liverpool merseyside L3 4BG (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
11 July 2008 | Secretary appointed mr nick bell (1 page) |
11 July 2008 | Appointment terminated secretary brian mccaul (1 page) |
11 July 2008 | Secretary appointed mr nick bell (1 page) |
11 July 2008 | Appointment Terminated Secretary brian mccaul (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (20 pages) |
9 January 2008 | Particulars of mortgage/charge (7 pages) |
9 January 2008 | Particulars of mortgage/charge (7 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Resolutions
|
7 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
4 January 2008 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
5 July 2007 | Location of register of members (1 page) |
5 July 2007 | Location of debenture register (1 page) |
5 July 2007 | Location of debenture register (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: aimes centre 10 duke street liverpool merseyside L1 5AS (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: aimes centre, 10 duke street, liverpool, merseyside L1 5AS (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members
|
23 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
16 March 2005 | Particulars of mortgage/charge (9 pages) |
16 March 2005 | Particulars of mortgage/charge (9 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: hulley road, macclesfield, cheshire SK10 2SG (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: hulley road macclesfield cheshire SK10 2SG (1 page) |
7 March 2005 | New director appointed (2 pages) |
4 March 2005 | Particulars of mortgage/charge (9 pages) |
4 March 2005 | Particulars of mortgage/charge (9 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 February 2005 | Accounts made up to 31 December 2004 (3 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (3 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | New director appointed (3 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
5 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
3 August 1999 | Return made up to 29/06/99; full list of members (7 pages) |
3 August 1999 | Return made up to 29/06/99; full list of members (7 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: brunswick business park harrison way liverpool L3 4BG (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Resolutions
|
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: brunswick business park, harrison way, liverpool, L3 4BG (1 page) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (3 pages) |
23 May 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
23 May 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
21 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
21 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
11 December 1995 | Director resigned (2 pages) |
1 September 1995 | Return made up to 29/06/95; no change of members
|
1 September 1995 | Return made up to 29/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
15 September 1973 | Memorandum and Articles of Association (9 pages) |
15 September 1973 | Memorandum and Articles of Association (9 pages) |
23 February 1944 | Certificate of incorporation (1 page) |
23 February 1944 | Certificate of incorporation (1 page) |