Rutherglen
Glasgow
Lanarkshire
G73 5BD
Scotland
Secretary Name | Mr Mark Alan Hopton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hereford Way Middlewich Cheshire CW10 9GS |
Director Name | John Noble |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 46 Collingwood Crescent Guildford Surrey GU1 2NU |
Director Name | Peter John Kirby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 76 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Director Name | Keith Ackroyd |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 32 Far Street Bradmore Nottingham Nottinghamshire NG11 6PF |
Director Name | Henry William Adams |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 3 Woolacombe Road Blackheath London SE3 8QJ |
Director Name | John Ignatious Kevin Bernard |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Park House Knutsford Road Cranage Holmes Chapel Cheshire Cw4 |
Director Name | David Ashcroft |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Samlesbury House Goose Foot Lane Samlesbury Preston PR5 0UU |
Secretary Name | John Harold West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 7 Raven Drive Barton Seagrave Kettering Northamptonshire NN15 6SD |
Director Name | John David Wykes |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Park Ruddington Nottingham Nottinghamshire NG11 6DS |
Director Name | Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 10 Foxland Road Gatley Cheadle Cheshire SK8 4QA |
Director Name | Michael Frith Ruddell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1994(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Pelham Lodge Clifton Lane Ruddington Nottingham Nottinghamshire NG11 6AB |
Director Name | Mr Peter Roche |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stamford Road West Bridgford Nottingham Nottinghamshire NG2 6GB |
Secretary Name | Sonia Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(38 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1997) |
Role | Secretary |
Correspondence Address | Wood Cottage Earls Common Droitwich Worcestershire WR9 7LD |
Director Name | John Alexander Cohen |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(38 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 August 1997) |
Role | Solicitor |
Correspondence Address | 7 Rectory Gardens Wollaton Nottingham NG8 2AR |
Director Name | David Charles Geoffrey Foster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(39 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 August 1997) |
Role | Solicitor |
Correspondence Address | 3 Cottage Farm Close Osgathorpe Loughborough Leicestershire LE12 9UE |
Director Name | Mr John Howard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 24 Bishop Road St Helens Merseyside WA10 6SS |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 24 Bishop Road St Helens Merseyside WA10 6SS |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2000) |
Role | Chief Executive |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Mr Graham Hallworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(39 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | Mr John William Rider |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 1999) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Beech Tree Cottage Beech Close Kinver Stourbridge West Midlands DY7 6LW |
Secretary Name | Graham Hallsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(41 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2000) |
Role | Director Of Finance & It |
Correspondence Address | Pennsylvania Summerhill Road Prestbury Macclesfield Cheshire SK10 4AH |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(41 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 11 St Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(41 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Director Name | James Cribb |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(41 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 121 Wellington Road Wallasey Merseyside L45 2NF |
Director Name | Mr Jeffrey Mannering |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Director Name | Melvyn Eric Priestley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Coppice 14 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Melvyn Eric Priestley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Coppice 14 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | David William Arundale |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 2 Aspen Court Virginia Water Surrey GU25 4TD |
Secretary Name | Mr Jeffrey Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Beeches Helsby Cheshire WA6 0QL |
Director Name | Ian Thomas Goodier |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 16 Siddorn Street Winsford Cheshire CW7 2BA |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,281,000 |
Gross Profit | £20,593,000 |
Net Worth | -£1,772,000 |
Cash | £7,423,000 |
Current Liabilities | £20,301,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
10 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 27 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 27 March 2012 (5 pages) |
11 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
11 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
28 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
21 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
21 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
17 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
17 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
17 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | O/C - replacement of liquidator (7 pages) |
12 August 2005 | O/C - replacement of liquidator (7 pages) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2005 | Ec/state release of liquidator (1 page) |
19 July 2005 | Ec/state release of liquidator (1 page) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: fads, victoria mills macclesfield road, holmes chapel crewe cheshire CW4 7PA (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: fads, victoria mills macclesfield road, holmes chapel crewe cheshire CW4 7PA (1 page) |
12 October 2001 | Statement of affairs (8 pages) |
12 October 2001 | Statement of affairs (8 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 26 February 2000 (21 pages) |
19 December 2000 | Full accounts made up to 26 February 2000 (21 pages) |
21 August 2000 | Return made up to 07/08/00; full list of members
|
21 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
28 March 2000 | New director appointed (2 pages) |
10 March 2000 | Particulars of mortgage/charge (8 pages) |
10 March 2000 | Particulars of mortgage/charge (8 pages) |
10 March 2000 | Particulars of mortgage/charge (8 pages) |
10 March 2000 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (1 page) |
13 December 1999 | Director resigned (1 page) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
2 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 07/08/99; no change of members (4 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Ad 16/10/98--------- £ si 31854000@1=31854000 £ ic 3000/31857000 (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | £ nc 4000/31857000 16/10/98 (1 page) |
20 January 1999 | Ad 16/10/98--------- £ si 31854000@1=31854000 £ ic 3000/31857000 (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | £ nc 4000/31857000 16/10/98 (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
1 September 1998 | Return made up to 07/08/98; full list of members
|
1 September 1998 | Return made up to 07/08/98; full list of members (9 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 1 thane road west nottingham NG2 3AA (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 1 thane road west nottingham NG2 3AA (1 page) |
1 September 1997 | Return made up to 07/08/97; no change of members (5 pages) |
1 September 1997 | Return made up to 07/08/97; no change of members (5 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
15 August 1997 | Full accounts made up to 29 March 1997 (19 pages) |
15 August 1997 | Full accounts made up to 29 March 1997 (19 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 30 March 1996 (17 pages) |
10 October 1996 | Full accounts made up to 30 March 1996 (17 pages) |
16 August 1996 | Return made up to 07/08/96; full list of members
|
16 August 1996 | Return made up to 07/08/96; full list of members (7 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (17 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (17 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (17 pages) |
21 August 1995 | Return made up to 07/08/95; no change of members (8 pages) |
21 August 1995 | Return made up to 07/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
5 September 1994 | Full accounts made up to 26 March 1994 (17 pages) |
5 September 1994 | Full accounts made up to 26 March 1994 (17 pages) |
12 October 1993 | Full accounts made up to 31 March 1993 (17 pages) |
12 October 1993 | Full accounts made up to 31 March 1993 (17 pages) |
17 September 1990 | Full accounts made up to 31 March 1990 (14 pages) |
17 September 1990 | Full accounts made up to 31 March 1990 (14 pages) |
1 March 1990 | Full accounts made up to 31 January 1989 (14 pages) |
1 March 1990 | Full accounts made up to 31 January 1989 (14 pages) |