Urmston
Manchester
M41 9HQ
Director Name | Mr Fred Barrington Ashworth |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(58 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Derbyshire Lane Stretford Manchester M32 8BL |
Director Name | Mr Tony Yates |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 4 Oakfield Court, 44 Croftsbank Rd, App 44 Croftsbank Road, Urmston Manchester M41 0AA |
Secretary Name | Mr David Tilley |
---|---|
Status | Current |
Appointed | 10 January 2018(63 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 66 Derbyshire Lane Stretford Manchester M32 8BL |
Director Name | Mr David Tilley |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(63 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Derbyshire Lane Stretford Manchester M32 8BL |
Director Name | Mr David Tilley |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(63 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Derbyshire Lane Stretford Manchester M32 8BL |
Director Name | Mr Christopher Collison |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2023(68 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Derbyshire Lane Stretford Manchester M32 8BJ |
Director Name | Mr Kenneth Brian Rigby |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 March 2017) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 86 Cumberland Road Urmston Manchester M41 9HQ |
Director Name | Mr Albert Hackney Aplin |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 August 1998) |
Role | Retired Electrical Engineer |
Correspondence Address | 3 Meadow Close Willaston Wirral Cheshire Cw5 |
Director Name | Irene Mary Brooks |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 07 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Director Name | Mrs Mary Heap |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | C4 Harewood Court Marsland Road Sale Cheshire M33 3WW |
Director Name | Miss Margaret Winskill |
---|---|
Date of Birth | August 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | 15 Haig Avenue Stretford Manchester |
Secretary Name | Irene Mary Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dorchester Court Brooklands Road Sale Cheshire M33 3GJ |
Secretary Name | Mr Kenneth Brian Rigby |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 1993(38 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Cumberland Road Urmston Manchester M41 9HQ |
Director Name | Mrs Marjorie Joan Hadfield |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(39 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 June 2013) |
Role | Retired Shop Assistant |
Country of Residence | England |
Correspondence Address | 3 Cavendish Court Cavendish Road Urmston Manchester M41 9HA |
Director Name | Mr Peter James Jackson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2013(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Derbyshire Lane Stretford Manchester M32 8BL |
Director Name | Mr Brian Gordon Hadfield |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2013(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Cavendish Court Cavendish Road Urmston Manchester M41 0XJ |
Director Name | Mrs Sylvia Rigby |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2014(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 86 Cumberland Road 86 Cumberland Road Urmston M41 9HQ |
Director Name | Mrs Linda Williams |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(62 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1,Turnfield House Schools Hill Cheadle SK8 1JF |
Secretary Name | Mrs Linda Williams |
---|---|
Status | Resigned |
Appointed | 01 July 2017(62 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 2017) |
Role | Company Director |
Correspondence Address | 1 Turnfield House Schools Hill Cheadle SK8 1JF |
Telephone | 0161 8652846 |
---|---|
Telephone region | Manchester |
Registered Address | 66 Derbyshire Lane Stretford Manchester M32 8BL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2023 (9 months from now) |
25 August 1967 | Delivered on: 5 September 1967 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, derbyshire lane, stretford lancs with all fixtures. Outstanding |
---|
24 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
12 January 2021 | Register inspection address has been changed from 57 East Avenue Warrington WA2 8AD England to Flat 21, Lyon Court Lyon Street Warrington WA4 1LN (1 page) |
21 December 2020 | Secretary's details changed for Mr David Tilley on 21 December 2020 (1 page) |
21 December 2020 | Director's details changed for Mr David Tilley on 21 December 2020 (2 pages) |
21 December 2020 | Secretary's details changed for Mr David Tilley on 21 December 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2020 | Register(s) moved to registered inspection location 57 East Avenue Warrington WA2 8AD (1 page) |
3 January 2020 | Register inspection address has been changed from C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ to 57 East Avenue Warrington WA2 8AD (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Notification of a person with significant control statement (2 pages) |
14 January 2019 | Withdrawal of a person with significant control statement on 14 January 2019 (2 pages) |
12 January 2019 | Withdrawal of a person with significant control statement on 12 January 2019 (2 pages) |
5 January 2019 | Termination of appointment of Peter James Jackson as a director on 31 December 2018 (1 page) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 January 2018 | Appointment of Mr David Tilley as a secretary on 10 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr David Tilley as a director on 12 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr David Tilley as a secretary on 10 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr David Tilley as a director on 12 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Linda Williams as a director on 9 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Linda Williams as a secretary on 9 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Linda Williams as a director on 9 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Linda Williams as a secretary on 9 December 2017 (1 page) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mrs Linda Williams as a secretary on 1 July 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Linda Williams as a director on 1 June 2017 (2 pages) |
3 October 2017 | Termination of appointment of Kenneth Brian Rigby as a director on 30 March 2017 (1 page) |
3 October 2017 | Appointment of Mrs Linda Williams as a secretary on 1 July 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Linda Williams as a director on 1 June 2017 (2 pages) |
3 October 2017 | Termination of appointment of Kenneth Brian Rigby as a director on 30 March 2017 (1 page) |
1 October 2017 | Appointment of Mr Tony Yates as a director on 1 June 2017 (2 pages) |
1 October 2017 | Termination of appointment of Brian Gordon Hadfield as a director on 30 December 2016 (1 page) |
1 October 2017 | Termination of appointment of Kenneth Brian Rigby as a secretary on 31 March 2017 (1 page) |
1 October 2017 | Appointment of Mr Tony Yates as a director on 1 June 2017 (2 pages) |
1 October 2017 | Termination of appointment of Brian Gordon Hadfield as a director on 30 December 2016 (1 page) |
1 October 2017 | Termination of appointment of Kenneth Brian Rigby as a secretary on 31 March 2017 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Mrs Sylvia Rigby as a director on 10 July 2014 (2 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Mrs Sylvia Rigby as a director on 10 July 2014 (2 pages) |
5 October 2015 | Termination of appointment of Sylvia Rigby as a director on 4 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Fred Barrington Ashworth on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Sylvia Rigby as a director on 11 June 2014 (2 pages) |
5 October 2015 | Termination of appointment of Sylvia Rigby as a director on 4 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Fred Barrington Ashworth on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Sylvia Rigby as a director on 11 June 2014 (2 pages) |
21 September 2015 | Appointment of Mrs Sylvia Rigby as a director on 15 July 2013 (2 pages) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Appointment of Mrs Sylvia Rigby as a director on 15 July 2013 (2 pages) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 August 2015 | Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page) |
20 August 2015 | Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page) |
20 August 2015 | Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page) |
20 August 2015 | Register(s) moved to registered inspection location C/O Mr K B Rigby 86 Cumberland Road Urmston Manchester M41 9HQ (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Appointment of Mrs Sylvia Rigby as a director on 5 October 2013 (2 pages) |
6 July 2015 | Appointment of Mrs Sylvia Rigby as a director on 5 October 2013 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Appointment of Mrs Sylvia Rigby as a director on 5 October 2013 (2 pages) |
6 November 2014 | Amended accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 November 2014 | Amended accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 November 2014 | Amended accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 November 2014 | Amended accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Fred Barrington Ashworth on 9 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Fred Barrington Ashworth on 9 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Fred Barrington Ashworth on 9 September 2014 (2 pages) |
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 October 2013 | Appointment of Mr Brian Gordon Hadfield as a director (2 pages) |
19 October 2013 | Appointment of Mr Brian Gordon Hadfield as a director (2 pages) |
8 August 2013 | Termination of appointment of Irene Brooks as a director (1 page) |
8 August 2013 | Termination of appointment of Marjorie Hadfield as a director (1 page) |
8 August 2013 | Appointment of Mr Fred Barrington Ashworth as a director (2 pages) |
8 August 2013 | Termination of appointment of Irene Brooks as a director (1 page) |
8 August 2013 | Termination of appointment of Marjorie Hadfield as a director (1 page) |
8 August 2013 | Appointment of Mr Fred Barrington Ashworth as a director (2 pages) |
15 July 2013 | Appointment of Mrs Sylvia Rigby as a director (2 pages) |
15 July 2013 | Appointment of Mrs Sylvia Rigby as a director (2 pages) |
14 July 2013 | Appointment of Mr Peter James Jackson as a director (2 pages) |
14 July 2013 | Appointment of Mr Peter James Jackson as a director (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Irene Mary Brooks on 18 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Brian Rigby on 18 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Marjorie Joan Hadfield on 18 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Irene Mary Brooks on 18 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Brian Rigby on 18 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Marjorie Joan Hadfield on 18 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
15 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members
|
25 October 2002 | Return made up to 18/10/02; full list of members
|
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members
|
1 November 2000 | Return made up to 18/10/00; full list of members
|
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members
|
21 October 1999 | Return made up to 18/10/99; full list of members
|
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
26 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 October 1996 | Return made up to 18/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 18/10/96; full list of members (8 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
10 November 1995 | Return made up to 18/10/95; no change of members (6 pages) |
10 November 1995 | Return made up to 18/10/95; no change of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Resolutions
|
20 January 1989 | Resolutions
|
20 January 1989 | Resolutions
|