Company NameStray Services Limited
Company StatusActive
Company Number00635330
CategoryPrivate Limited Company
Incorporation Date19 August 1959(64 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Charles Harris
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(51 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Jonathan Edward Spears
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(56 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address90 Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2DH
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed22 May 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Collette Angela Pick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(60 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMs Alexandra Hawe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(62 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Kathleen Florence Drury
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 June 1995)
RoleHousewife
Correspondence AddressFlat 15 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Director NameMrs Audrey Amelia Wilson-Mallinson
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 December 1999)
RoleRetired
Correspondence AddressFlat 18 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Director NameMr Arthur Hindle
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 June 1997)
RoleRetired
Correspondence AddressFlat 5 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Director NameMr Benjamin Trewhitt
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 April 2006)
RoleBanker - Retired
Correspondence AddressFlat 21 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameNora Mary Ormondroyd
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(35 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2005)
RoleHousewife
Correspondence AddressFlat 14 Stray Towers
Glebe Road
Harrogate
North Yorkshire
HG2 0LG
Director NameJohn Bolam Bone
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(35 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 1999)
RoleRetired Architect
Correspondence AddressFlat 7 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed31 March 1999(39 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameJames Anthony Thomas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(39 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2000)
RoleSales Manager
Correspondence Address15 Stray Towers
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Director NameHenry Erskine Johnstone
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2001)
RoleSupervisor
Correspondence AddressFlat 3 Stray Towers
Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Director NameJames Alexander Stewart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2005)
RoleSales Manager
Correspondence AddressFlat 15 Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Director NameMiss Alison Averil Telfer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Secretary NameMiss Alison Averil Telfer
NationalityBritish
StatusResigned
Appointed16 July 2003(43 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Director NameJohn Patrick Wade
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(45 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2010)
RoleFinancial Director
Correspondence AddressFlat 7
Stray Towers
Harrogate
North Yorkshire
HG2 0LJ
Director NameValerie Jean Walsh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(45 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2010)
RoleHousewife
Correspondence AddressMolleaparken 30
2800 Lyngby
Copenhagen
Denmark
Director NameMr John Richard Heaton Greenwood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(45 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Marine Drive
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4LA
Wales
Director NameRichard Greenwood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressAdam House
Ripon Way
Harrogate
North Yorkshire
HG1 2AU
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed05 April 2010(50 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 May 2017)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Patrick Leonard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(50 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Collette Angela Pick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(54 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Contact

Telephone07 811114520
Telephone regionMobile

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Harris No 1 Family Trust
6.25%
Ordinary
1 at £1John Anthony Layton & Emlynn Ethel Layton
6.25%
Ordinary
1 at £1Miss Amanda J. Kayes
6.25%
Ordinary
1 at £1Mr Ian Townsend
6.25%
Ordinary
1 at £1Mr J.c.k. Buckingham
6.25%
Ordinary
1 at £1Mr J.m. Spears & Mrs J.m. Spears
6.25%
Ordinary
1 at £1Mr James Alexander Stewart
6.25%
Ordinary
1 at £1Mr P. Leonard & Mrs P. Leonard
6.25%
Ordinary
1 at £1Mr Paul Duxbury & Mrs Helene Duxbury
6.25%
Ordinary
1 at £1Mr Roger Pickles & Mrs Grace Pickles
6.25%
Ordinary
1 at £1Mr Stephen Andrew Warters
6.25%
Ordinary
1 at £1Mr William Henry Lunn & Mrs Margaret Elizabeth Lunn
6.25%
Ordinary
1 at £1Mrs Jean V. Hopper
6.25%
Ordinary
1 at £1Mrs S. Winder
6.25%
Ordinary
1 at £1Ms Alison Telfer
6.25%
Ordinary
1 at £1S.g. Pick Life Interest Settlement
6.25%
Ordinary

Financials

Year2014
Net Worth£37,932
Cash£34,813
Current Liabilities£4,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Termination of appointment of Mark Verna Wright as a secretary on 31 May 2023 (1 page)
24 May 2023Termination of appointment of Jonathan Edward Spears as a director on 1 January 2023 (1 page)
24 May 2023Termination of appointment of Collette Angela Pick as a director on 1 January 2023 (1 page)
24 May 2023Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 24 May 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
17 May 2023Appointment of Mr David John Storr as a director on 15 June 2022 (2 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
30 November 2021Appointment of Ms Alexandra Hawe as a director on 20 November 2021 (2 pages)
11 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Appointment of Mrs Collette Angela Pick as a director on 5 November 2019 (2 pages)
5 November 2019Termination of appointment of Patrick Leonard as a director on 23 October 2019 (1 page)
26 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Appointment of Mr Mark Verna Wright as a secretary on 22 May 2017 (2 pages)
13 June 2017Appointment of Mr Mark Verna Wright as a secretary on 22 May 2017 (2 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Termination of appointment of Angela Mary Morley as a secretary on 23 May 2017 (1 page)
13 June 2017Termination of appointment of Angela Mary Morley as a secretary on 23 May 2017 (1 page)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 17
(8 pages)
30 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 17
(8 pages)
30 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 17
(3 pages)
30 June 2016Appointment of Mr Jonathan Edward Spears as a director on 31 October 2015 (2 pages)
30 June 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 17
(3 pages)
30 June 2016Appointment of Mr Jonathan Edward Spears as a director on 31 October 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Termination of appointment of Colette Angela Pick as a director on 19 October 2015 (2 pages)
3 December 2015Termination of appointment of Colette Angela Pick as a director on 19 October 2015 (2 pages)
25 November 2015Termination of appointment of Alison Averil Telfer as a director on 19 October 2015 (2 pages)
25 November 2015Termination of appointment of Alison Averil Telfer as a director on 19 October 2015 (2 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(17 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(17 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-23
  • GBP 16
(16 pages)
23 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-23
  • GBP 16
(16 pages)
12 February 2014Appointment of Colette Angela Pick as a director (3 pages)
12 February 2014Appointment of Colette Angela Pick as a director (3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 June 2013Annual return made up to 24 May 2013. List of shareholders has changed (15 pages)
13 June 2013Annual return made up to 24 May 2013. List of shareholders has changed (15 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 June 2011Annual return made up to 24 May 2011. List of shareholders has changed (15 pages)
9 June 2011Annual return made up to 24 May 2011. List of shareholders has changed (15 pages)
5 January 2011Appointment of John Charles Harris as a director (3 pages)
5 January 2011Appointment of John Charles Harris as a director (3 pages)
16 December 2010Termination of appointment of John Wade as a director (2 pages)
16 December 2010Termination of appointment of John Wade as a director (2 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 August 2010Appointment of Mr Patrick Leonard as a director (3 pages)
2 August 2010Appointment of Mr Patrick Leonard as a director (3 pages)
28 July 2010Termination of appointment of Valerie Walsh as a director (2 pages)
28 July 2010Termination of appointment of Valerie Walsh as a director (2 pages)
22 June 2010Appointment of Alison Averil Telfer as a director (3 pages)
22 June 2010Appointment of Alison Averil Telfer as a director (3 pages)
11 June 2010Annual return made up to 24 May 2010. List of shareholders has changed (11 pages)
11 June 2010Annual return made up to 24 May 2010. List of shareholders has changed (11 pages)
27 April 2010Termination of appointment of Alison Telfer as a secretary (2 pages)
27 April 2010Termination of appointment of Alison Telfer as a secretary (2 pages)
15 April 2010Appointment of Angela Mary Morley as a secretary (3 pages)
15 April 2010Registered office address changed from Stray Towers, Victoria Road Harrogate North Yorkshire HG2 0LJ on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from Stray Towers, Victoria Road Harrogate North Yorkshire HG2 0LJ on 15 April 2010 (2 pages)
15 April 2010Appointment of Angela Mary Morley as a secretary (3 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Return made up to 24/05/09; full list of members (8 pages)
27 May 2009Return made up to 24/05/09; full list of members (8 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 24/05/08; full list of members (8 pages)
29 May 2008Return made up to 24/05/08; full list of members (8 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Registered office changed on 16/07/07 from: flat 21 stray towers victoria road harrogate north yorkshire HG2 0LJ (1 page)
16 July 2007Registered office changed on 16/07/07 from: flat 21 stray towers victoria road harrogate north yorkshire HG2 0LJ (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
4 July 2007Return made up to 24/05/07; full list of members (7 pages)
4 July 2007Return made up to 24/05/07; full list of members (7 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 24/05/06; full list of members (6 pages)
27 June 2006Return made up to 24/05/06; full list of members (6 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
12 August 2005Return made up to 24/05/05; full list of members (6 pages)
12 August 2005Return made up to 24/05/05; full list of members (6 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
2 July 2005New director appointed (3 pages)
2 July 2005New director appointed (3 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
3 June 2004Return made up to 24/05/04; full list of members (10 pages)
3 June 2004Return made up to 24/05/04; full list of members (10 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Director resigned (2 pages)
19 April 2004Director resigned (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
6 June 2003Return made up to 24/05/03; full list of members (10 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 June 2003Return made up to 24/05/03; full list of members (10 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 24/05/02; full list of members (10 pages)
31 May 2002Return made up to 24/05/02; full list of members (10 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 June 2001Return made up to 24/05/01; full list of members (10 pages)
1 June 2001Return made up to 24/05/01; full list of members (10 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 June 2000Return made up to 24/05/00; full list of members (8 pages)
1 June 2000Return made up to 24/05/00; full list of members (8 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
4 June 1999Return made up to 24/05/99; full list of members (8 pages)
4 June 1999Return made up to 24/05/99; full list of members (8 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1998Return made up to 24/05/98; full list of members (8 pages)
2 June 1998Return made up to 24/05/98; full list of members (8 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1997Return made up to 24/05/97; full list of members (8 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 1997Return made up to 24/05/97; full list of members (8 pages)
31 May 1996Return made up to 24/05/96; full list of members (8 pages)
31 May 1996Return made up to 24/05/96; full list of members (8 pages)
12 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
26 May 1995Return made up to 24/05/95; full list of members (16 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 May 1995Return made up to 24/05/95; full list of members (16 pages)
19 August 1959Certificate of incorporation (1 page)
19 August 1959Certificate of incorporation (1 page)