Company NameLady Barn Properties Limited
Company StatusDissolved
Company Number00501962
CategoryPrivate Limited Company
Incorporation Date3 December 1951(72 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameLady Barn House School Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBarry Pollitt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(47 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 09 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Dartington Close
Bramhall
Stockport
Cheshire
SK7 3DB
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(49 years after company formation)
Appointment Duration15 years, 2 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameGordon Francis Falconer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(49 years after company formation)
Appointment Duration15 years, 2 months (closed 09 February 2016)
RoleObstetrician & Gynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address24 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameAlison Mary Gosling
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(50 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 09 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Director NameDr Ruth Newhouse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(53 years, 2 months after company formation)
Appointment Duration11 years (closed 09 February 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address44 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameMr Fadi Kabbani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(60 years, 1 month after company formation)
Appointment Duration4 years (closed 09 February 2016)
RoleCompany Director/Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(61 years, 2 months after company formation)
Appointment Duration3 years (closed 09 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMrs Anita Michelle Reuben
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(61 years, 2 months after company formation)
Appointment Duration3 years (closed 09 February 2016)
RoleEx Teacher
Country of ResidenceEngland
Correspondence AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(62 years, 2 months after company formation)
Appointment Duration2 years (closed 09 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
Director NameDr Lisa Ann Clift
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 February 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMrs Joanna Berry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 09 February 2016)
RoleTrustee Solicitor (Non-Practising)
Country of ResidenceEngland
Correspondence AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Robert Gardiner Payne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Lodge
Bradford Lane,Nether Alderley
Macclesfield
Cheshire
SK10 4UE
Director NameMr Martin Dennis Raddin Land
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Hill Top Avenue
Cheadle Hulme
Cheshire
SK8 7HZ
Director NameDr George Russell Hudson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2003)
RoleDoctor Of Medicine
Correspondence Address61 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN
Director NameMichael John Austin Ecroyd
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressFairfield 25 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameMrs Joy Esther Blakey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressManwood 169 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameMr John Trevor Bever
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleSchoolmaster
Correspondence Address20 Crossway
Bramhall
Stockport
Cheshire
SK7 1LB
Secretary NameMr Martin Dennis Raddin Land
NationalityBritish
StatusResigned
Appointed30 June 1991(39 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hill Top Avenue
Cheadle Hulme
Cheshire
SK8 7HZ
Director NameStephen John Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(43 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Frewland Avenue
Stockport
Cheshire
SK3 8TZ
Director NameRev Philip Sharman Daniel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(46 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressThe Vicarage
Red Lane, Disley
Stockport
Cheshire
SK12 2NP
Director NamePatricia Margaret Booth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(46 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address16 Madledon Close
Heald Green
Cheadle
Cheshire
SK8 3DB
Director NameDistrict Judge Adrian Michael Bever
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(47 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2014)
RoleDistrict Judge
Country of ResidenceUnited Kingdom
Correspondence Address35 Vernon Street
Liverpool
L2 2BX
Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(49 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2013)
RoleCeo Of Mellor Andrews Resident
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Rise
Hough Lane
Wilmslow
Cheshire
SK9 2NB
Director NameMr Damian Jonathan Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2000(49 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2 Newhall Cottage
Stocks Lane, Over Peover
Knutsford
Cheshire
WA16 9HA
Director NameDr Vijay Nathoo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(53 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenholme Road
Bramhall
Stockport
Cheshire
SK7 2BR
Director NameMr Andrew Kevin Cheetham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(56 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2013)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Schools Hill
Cheadle
Cheshire
SK8 1JD

Contact

Websitewww.ladybarnhouse.stockport.sch.uk/
Telephone0161 4282912
Telephone regionManchester

Location

Registered AddressSchools Hill
Cheadle
Cheshire
SK8 1JE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

5k at £1Lady Barn House School LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Resolutions
  • RES13 ‐ Resolved to submit DS01 19/10/2015
  • RES13 ‐ Resolved to submit DS01 19/10/2015
(3 pages)
18 November 2015Resolutions
  • RES13 ‐ Resolved to submit DS01 19/10/2015
(3 pages)
16 November 2015Application to strike the company off the register (6 pages)
16 November 2015Application to strike the company off the register (6 pages)
3 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(11 pages)
3 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(11 pages)
3 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(11 pages)
2 September 2015Appointment of Mrs Joanna Berry as a director on 23 June 2014 (2 pages)
2 September 2015Termination of appointment of Martin Dennis Raddin Land as a director on 31 March 2015 (1 page)
2 September 2015Termination of appointment of Robert Gardiner Payne as a director on 29 September 2014 (1 page)
2 September 2015Termination of appointment of Adrian Michael Bever as a director on 31 December 2014 (1 page)
2 September 2015Appointment of Dr Lisa Ann Clift as a director on 23 June 2014 (2 pages)
2 September 2015Termination of appointment of Martin Dennis Raddin Land as a secretary on 31 March 2015 (1 page)
2 September 2015Termination of appointment of Martin Dennis Raddin Land as a secretary on 31 March 2015 (1 page)
2 September 2015Termination of appointment of Adrian Michael Bever as a director on 31 December 2014 (1 page)
2 September 2015Appointment of Mrs Joanna Berry as a director on 23 June 2014 (2 pages)
2 September 2015Termination of appointment of Martin Dennis Raddin Land as a director on 31 March 2015 (1 page)
2 September 2015Termination of appointment of Robert Gardiner Payne as a director on 29 September 2014 (1 page)
2 September 2015Appointment of Dr Lisa Ann Clift as a director on 23 June 2014 (2 pages)
25 August 2015Full accounts made up to 31 August 2014 (16 pages)
25 August 2015Full accounts made up to 31 August 2014 (16 pages)
21 April 2015Withdraw the company strike off application (1 page)
21 April 2015Withdraw the company strike off application (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (5 pages)
26 February 2015Application to strike the company off the register (5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(14 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(14 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5,000
(14 pages)
1 May 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
1 May 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
8 April 2014Appointment of Mr Roger Hart as a director (2 pages)
8 April 2014Appointment of Mr Roger Hart as a director (2 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(13 pages)
19 July 2013Appointment of Anita Michelle Reuben as a director (2 pages)
19 July 2013Termination of appointment of Carolyn Mellor as a director (1 page)
19 July 2013Termination of appointment of Vijay Nathoo as a director (1 page)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(13 pages)
19 July 2013Termination of appointment of Andrew Cheetham as a director (1 page)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(13 pages)
19 July 2013Termination of appointment of Carolyn Mellor as a director (1 page)
19 July 2013Termination of appointment of Vijay Nathoo as a director (1 page)
19 July 2013Termination of appointment of Andrew Cheetham as a director (1 page)
19 July 2013Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages)
19 July 2013Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages)
19 July 2013Appointment of Anita Michelle Reuben as a director (2 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (16 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (16 pages)
17 July 2012Appointment of Fadi Kabbani as a director (2 pages)
17 July 2012Director's details changed for District Judge Adrian Michael Bever on 13 July 2012 (2 pages)
17 July 2012Director's details changed for District Judge Adrian Michael Bever on 13 July 2012 (2 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (15 pages)
17 July 2012Appointment of Fadi Kabbani as a director (2 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (15 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (15 pages)
25 April 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
25 April 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
19 April 2012Total exemption full accounts made up to 31 August 2010 (29 pages)
19 April 2012Total exemption full accounts made up to 31 August 2010 (29 pages)
19 April 2012Total exemption full accounts made up to 31 August 2009 (22 pages)
19 April 2012Total exemption full accounts made up to 31 August 2009 (22 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
17 July 2009Appointment terminate, director damian jonathan bennett logged form (1 page)
17 July 2009Director appointed andrew kevin cheetham logged form (2 pages)
17 July 2009Appointment terminate, director damian jonathan bennett logged form (1 page)
17 July 2009Director appointed andrew kevin cheetham logged form (2 pages)
14 July 2009Return made up to 04/07/09; full list of members (6 pages)
14 July 2009Director appointed mr andrew kevin cheetham (2 pages)
14 July 2009Appointment terminated director damian bennett (1 page)
14 July 2009Director appointed mr andrew kevin cheetham (2 pages)
14 July 2009Appointment terminated director damian bennett (1 page)
14 July 2009Return made up to 04/07/09; full list of members (6 pages)
2 June 2009Auditor's resignation (1 page)
2 June 2009Auditor's resignation (1 page)
20 May 2009Full accounts made up to 31 August 2008 (13 pages)
20 May 2009Full accounts made up to 31 August 2008 (13 pages)
9 July 2008Return made up to 04/07/08; full list of members (6 pages)
9 July 2008Return made up to 04/07/08; full list of members (6 pages)
15 May 2008Full accounts made up to 31 August 2007 (13 pages)
15 May 2008Full accounts made up to 31 August 2007 (13 pages)
9 July 2007Return made up to 04/07/07; full list of members (5 pages)
9 July 2007Return made up to 04/07/07; full list of members (5 pages)
21 June 2007Full accounts made up to 31 August 2006 (11 pages)
21 June 2007Full accounts made up to 31 August 2006 (11 pages)
11 July 2006Return made up to 04/07/06; full list of members (5 pages)
11 July 2006Return made up to 04/07/06; full list of members (5 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 September 2005Return made up to 04/07/05; full list of members (5 pages)
29 September 2005Return made up to 04/07/05; full list of members (5 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Return made up to 04/07/04; full list of members (11 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Return made up to 04/07/04; full list of members (11 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 October 2003Return made up to 04/07/03; full list of members (11 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Return made up to 04/07/03; full list of members (11 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 September 2002Return made up to 04/07/02; full list of members (11 pages)
4 September 2002Return made up to 04/07/02; full list of members (11 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 August 2001Return made up to 04/07/01; full list of members (11 pages)
10 August 2001Return made up to 04/07/01; full list of members (11 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 August 2000 (9 pages)
14 June 2001Full accounts made up to 31 August 2000 (9 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
4 August 2000Return made up to 04/07/00; no change of members (9 pages)
4 August 2000Return made up to 04/07/00; no change of members (9 pages)
5 June 2000Full accounts made up to 31 August 1999 (9 pages)
5 June 2000Full accounts made up to 31 August 1999 (9 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (3 pages)
9 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
26 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
26 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
12 July 1999Return made up to 04/07/99; full list of members (8 pages)
12 July 1999Return made up to 04/07/99; full list of members (8 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 04/07/98; full list of members (9 pages)
23 July 1998Return made up to 04/07/98; full list of members (9 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Return made up to 04/07/97; no change of members (6 pages)
6 July 1997Return made up to 04/07/97; no change of members (6 pages)
3 September 1996Return made up to 04/07/96; no change of members (6 pages)
3 September 1996Return made up to 04/07/96; no change of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (15 pages)
5 August 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)