Lostock
Bolton
Lancashire
BL6 4DR
Secretary Name | Jennifer Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(41 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | Elton Banks Farm Burnley Road Edenfield Bury BL0 0QT |
Director Name | Mrs Carole Cort |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Princess Road Lostock Bolton Lancashire BL6 4DR |
Secretary Name | Mr John Megson Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 16 Beech Hill Road Grasscroft Oldham Lancashire OL4 4DR |
Director Name | Timothy Raymond Bagnall |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(32 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 1998) |
Role | Operations Director |
Correspondence Address | 12 St Josephs Avenue Whitefield Manchester |
Secretary Name | Timothy Raymond Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Financial Director |
Correspondence Address | 68 Camberwell Drive Lynehurst Farm Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Keith Barnacle |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Secretary Name | Keith Barnacle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Rivendell The Street Mickle Trafford Chester CH2 4EP Wales |
Director Name | David Leslie Clarke |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2006) |
Role | General Manager |
Correspondence Address | 50 Brampton Avenue Macclesfield Cheshire SK10 3RH |
Website | www.richardcort.co.uk/ |
---|---|
Email address | [email protected].co.uk |
Telephone | 0161 7679900 |
Telephone region | Manchester |
Registered Address | 701 Manchester Road Blackford Bridge Bury Lancashire BL9 9US |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
14.5k at £1 | Richard T. Cort (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 1984 | Delivered on: 10 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147-169 (odd nos.) copsterhill rd oldham greater manchester title no gm 296601 and/or the proceeds to sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 September 1983 | Delivered on: 6 October 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 10TH october 1976. Particulars: A specific charge over the benefit of all book debts and other debts owing to the company. Outstanding |
8 January 2003 | Delivered on: 9 January 2003 Persons entitled: First National Bank PLC Classification: Mortgage debenture by deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 1999 | Delivered on: 28 July 1999 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge (as defined) Secured details: £191,000.00 and all other moneys due from the company and the trading companies (as defined) to the chargee including sums due for goods sold and delivered,payments due under hire purchase agreements and sums due under in respect of equipment lent to the dealer and the company or trading companies by esso. Particulars: Premises known as copsterhill rd,oldham and 1 & 2 brooke place copsterhill; t/no GM661110,GM661112 and LA29663. See the mortgage charge document for full details. Outstanding |
11 April 1994 | Delivered on: 21 April 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property at copsterhill road oldham t/ns f/h ol 8076,f/h gm 319349,l/h la 29663,f/h la 120637,l/h ol 8417 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 August 1987 | Delivered on: 19 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of schofield street oldham greater manchester t/n la 46662 and/or the proceeds of sale hereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1981 | Delivered on: 17 November 1981 Satisfied on: 31 October 1996 Persons entitled: Elf Oil (GB) Limited Classification: Legal charge Secured details: Further securing the monies secured by a legal charge dated 14TH september 1981. Particulars: Land and premises situated off copster hill road oldham title no LA120637 ol 84117 and la 29663. Fully Satisfied |
14 September 1981 | Delivered on: 26 September 1981 Satisfied on: 24 October 1996 Persons entitled: Elf Oil (GB) Limited Classification: Legal charge Secured details: 7500 and all othe rmonies due or to become due from the comapny to the chargee under the terms of the charge. Particulars: Property in neild street copsterhill road oldham title no ol 6732. Fully Satisfied |
8 February 1981 | Delivered on: 12 February 1981 Satisfied on: 24 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the junction of nield street and copster hill road oldham greater manchester title no ol 6732. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 1978 | Delivered on: 26 October 1978 Satisfied on: 24 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the east of brooks plce copsterhill rod oldham greater manchester title no la 29663. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1975 | Delivered on: 15 October 1975 Satisfied on: 1 April 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M39). Fully Satisfied |
4 March 2002 | Delivered on: 5 March 2002 Satisfied on: 4 January 2003 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 April 1973 | Delivered on: 25 April 1973 Satisfied on: 24 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east of copster hill oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1997 | Delivered on: 20 June 1997 Satisfied on: 19 November 2002 Persons entitled: Nws Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 1994 | Delivered on: 15 April 1994 Satisfied on: 19 February 2002 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £290,000 and all other monies due from the company and/or richard cort (bury) limited and/or richard cort (italia) limited to the chargee and all sums due for goods sold or delivered. Particulars: The premises under t/nos ol 8076,la 120637,gn 319349,ol 8417,la 29663 being land and premises at copsterhill road oldham. Fully Satisfied |
22 December 1989 | Delivered on: 5 January 1990 Satisfied on: 24 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that forecourt of premises in copsterhill road oldham lancashire part of t/no OL6732 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1989 | Delivered on: 28 December 1989 Satisfied on: 24 October 1996 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: £175,000 all monies due or to become due from the company to the charge under the terms of the charge. Particulars: F/H & l/h land & buildings comprising the forecourt of the company's premises in copsterhill road, oldham lancs t/no ol 8076 & ol 6752 & fixtures fittings machinery & equipment & goodwill of the busines & benefit of licences. Fully Satisfied |
11 August 1987 | Delivered on: 12 August 1987 Satisfied on: 19 February 2002 Persons entitled: Austin Rower Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of schofield street oldham t/n la 67045 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 May 1987 | Delivered on: 26 May 1987 Satisfied on: 24 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 147/169 copsterhill road oldham greater manchester t/nos gm 296601 & gm 319349 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1986 | Delivered on: 28 January 1986 Satisfied on: 19 February 2002 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of schofield street oldham greater manchester as defined by section 5 of the bills of sale act 1878.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 April 1973 | Delivered on: 25 April 1973 Satisfied on: 24 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 172 brooks place oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2006 | Return made up to 20/05/06; full list of members (7 pages) |
1 September 2006 | Return made up to 20/05/06; full list of members (7 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester B19 9ST (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester B19 9ST (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (11 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (11 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (15 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (15 pages) |
3 July 2003 | Full accounts made up to 7 January 2003 (15 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | New secretary appointed (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
4 August 2000 | Return made up to 20/05/00; full list of members (7 pages) |
4 August 2000 | Return made up to 20/05/00; full list of members (7 pages) |
7 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
7 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Return made up to 20/05/99; full list of members (9 pages) |
11 June 1999 | Return made up to 20/05/99; full list of members (9 pages) |
10 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
10 September 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
2 July 1998 | Return made up to 20/05/98; full list of members (10 pages) |
2 July 1998 | Return made up to 20/05/98; full list of members (10 pages) |
20 June 1997 | Particulars of mortgage/charge (11 pages) |
20 June 1997 | Particulars of mortgage/charge (11 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members (10 pages) |
9 June 1997 | Return made up to 20/05/97; full list of members (10 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members (10 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Return made up to 20/05/95; full list of members (6 pages) |
25 September 1995 | Return made up to 20/05/95; full list of members (6 pages) |
31 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 March 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
14 March 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
9 November 1993 | Accounts for a medium company made up to 31 December 1992 (12 pages) |
9 November 1993 | Accounts for a medium company made up to 31 December 1992 (12 pages) |
30 September 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
30 September 1992 | Accounts for a medium company made up to 31 December 1991 (12 pages) |
28 October 1991 | Accounts for a medium company made up to 31 December 1990 (14 pages) |
28 October 1991 | Accounts for a medium company made up to 31 December 1990 (14 pages) |
21 May 1990 | Accounts for a small company made up to 31 December 1989 (14 pages) |
21 May 1990 | Accounts for a small company made up to 31 December 1989 (14 pages) |
24 June 1989 | Accounts made up to 31 December 1988 (12 pages) |
24 June 1989 | Accounts made up to 31 December 1988 (12 pages) |
31 January 1989 | Accounts made up to 31 December 1987 (15 pages) |
31 January 1989 | Accounts made up to 31 December 1987 (15 pages) |
31 October 1987 | Accounts made up to 31 December 1986 (14 pages) |
31 October 1987 | Accounts made up to 31 December 1986 (14 pages) |
9 October 1986 | Accounts made up to 31 December 1985 (14 pages) |
9 October 1986 | Accounts made up to 31 December 1985 (14 pages) |
28 January 1986 | Particulars of mortgage/charge (3 pages) |
28 January 1986 | Particulars of mortgage/charge (3 pages) |
3 September 1985 | Accounts made up to 31 December 1984 (15 pages) |
3 September 1985 | Accounts made up to 31 December 1984 (15 pages) |
31 August 1984 | Accounts made up to 30 November 1983 (15 pages) |
31 August 1984 | Accounts made up to 30 November 1983 (15 pages) |
15 May 1984 | Accounts made up to 30 November 1982 (11 pages) |
15 May 1984 | Accounts made up to 30 November 1982 (11 pages) |
25 June 1983 | Accounts made up to 30 November 1979 (10 pages) |
25 June 1983 | Accounts made up to 30 November 1979 (10 pages) |
24 June 1983 | Accounts made up to 30 November 1980 (9 pages) |
24 June 1983 | Accounts made up to 30 November 1980 (9 pages) |
23 June 1983 | Accounts made up to 30 November 1981 (10 pages) |
23 June 1983 | Accounts made up to 30 November 1981 (10 pages) |
31 July 1979 | Accounts made up to 30 November 1978 (9 pages) |
31 July 1979 | Accounts made up to 30 November 1978 (9 pages) |
30 July 1979 | Accounts made up to 30 November 1977 (9 pages) |
30 July 1979 | Accounts made up to 30 November 1977 (9 pages) |
27 October 1977 | Accounts made up to 30 November 1976 (4 pages) |
27 October 1977 | Accounts made up to 30 November 1976 (4 pages) |
27 July 1976 | Accounts made up to 30 November 1975 (8 pages) |
27 July 1976 | Accounts made up to 30 November 1975 (8 pages) |