Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary Name | Beverley Ann Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(56 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN |
Director Name | Mr Christopher John Dodson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 1994) |
Role | Secretary |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 1994) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | John David Bell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Highcrest Avenue Gatley Cheadle Cheshire SK8 4HD |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Barry Ernest Cornwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 1999) |
Role | Sales Product Engineering Dire |
Correspondence Address | 7 Cowley Road Lymington Hampshire SO41 9JR |
Director Name | Alan Sydney Turner |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 1999) |
Role | Production Director |
Correspondence Address | 7 Brookton Lane Broadwey Weymouth Dorset DT3 6QX |
Director Name | Victor George Tarry |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 1998) |
Role | Manufacturing Director |
Correspondence Address | 3 Brookmeadow Fareham Hampshire PO15 5JH |
Director Name | Alistair Callum McWilliam |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Woodside 16 Alder Lane Balsall Common Coventry CV7 7DZ |
Director Name | Roland Andrew Locke |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rangers Lodge Farmhouse Queen Manor Road Laverstock Salisbury Wiltshire SP5 3PB |
Director Name | Ronald John Cox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 1997) |
Role | Human Resource Director |
Correspondence Address | 33 Lonsdale Road Talbot Park Bournemouth Dorset BH3 7LY |
Director Name | Paul Alexander Cahill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1996) |
Role | Manufacturing Director |
Correspondence Address | 3 Nash Green Staplegrove Taunton Somerset TA2 6BZ |
Director Name | Frank William Budden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | 46 Avon Castle Drive Avon Castle Ringwood Hampshire BH24 2BE |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Eric George Medlow |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Director & General Manager |
Correspondence Address | Marie Pillowell Road Whitecroft Lydney Gloucestershire GL15 4RL Wales |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | David John Danger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(43 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Shortlands Hindon Road Tisbury Salisbury Wiltshire SP3 6QQ |
Director Name | Thomas Allan Welsh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Capps Meadow Capps Lane Chartridge Buckinghamshire HP5 2TX |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Nigel Barrington Casson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2003) |
Role | Finance Director |
Correspondence Address | The White House 27 Barnsley Road Cawthorne Barnsley South Yorkshire S75 4HW |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(47 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(48 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2003) |
Role | Sen Vice President And General |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | Mr Martin Andrew Keswick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(49 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2005) |
Role | Plant Management |
Country of Residence | England |
Correspondence Address | Woodhouse Farm Curload Hill Taunton Somerset TA3 6JA |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2007) |
Role | Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2007) |
Role | Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Registered Address | Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1 at £1 | Fleetside Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Leeds Piston Ring & Engineering LTD 50.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
28 July 2010 | Appointment of Beverley Ann Sutton as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 July 2010 | Termination of appointment of Elizabeth Swift as a secretary (1 page) |
22 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from C/O T&N Limited Manchester International Office Centre, Styal Road Manchester M22 5TN on 22 June 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (12 pages) |
10 November 2009 | Notice of completion of voluntary arrangement (12 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (10 pages) |
9 March 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
9 March 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
4 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
4 March 2009 | Appointment Terminated Secretary andrew boydell (1 page) |
4 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
4 March 2009 | Appointment terminated secretary andrew boydell (1 page) |
3 December 2008 | INSOLVENCY:annual report for form 1.3 (11 pages) |
3 December 2008 | Insolvency:annual report for form 1.3 (11 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Accounts made up to 31 December 2007 (10 pages) |
19 December 2007 | Report with form 1.3 to 10/10/07 (10 pages) |
19 December 2007 | Report with form 1.3 to 10/10/07 (10 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (12 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2004 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2003 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2004 (10 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (924 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (924 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
20 June 2005 | Administrator's abstract of receipts and payments (4 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (4 pages) |
27 January 2004 | Memorandum and Articles of Association (5 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Memorandum and Articles of Association (5 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 December 2003 | Administrator's abstract of receipts and payments (4 pages) |
29 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
2 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
4 February 2003 | Accounts made up to 31 December 2001 (9 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
2 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
11 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
10 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2002 | Accounts made up to 31 December 2000 (9 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
20 February 2002 | Notice of result of meeting of creditors (3 pages) |
23 January 2002 | Statement of administrator's proposal (61 pages) |
23 January 2002 | Statement of administrator's proposal (61 pages) |
10 October 2001 | Administration Order (4 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (5 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 20/06/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
4 January 1999 | Company name changed ae goetze special products limit ed\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed ae goetze special products limit ed\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
28 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
28 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
5 November 1997 | Accounts made up to 31 December 1996 (6 pages) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 20/06/97; full list of members (10 pages) |
21 July 1997 | Return made up to 20/06/97; full list of members (10 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (5 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (10 pages) |
11 July 1996 | Return made up to 20/06/96; full list of members (10 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (5 pages) |
4 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 February 1983 | Accounts made up to 30 September 1982 (7 pages) |
12 February 1983 | Accounts made up to 30 September 1982 (7 pages) |
8 February 1982 | Accounts made up to 30 September 1981 (8 pages) |
8 February 1982 | Accounts made up to 30 September 1981 (8 pages) |
28 February 1981 | Accounts made up to 30 September 1980 (6 pages) |
28 February 1981 | Accounts made up to 30 September 1980 (6 pages) |