Salford
Lancashire
M7 4ET
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2000(38 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2000(38 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Fanny Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Telephone | 0161 7928000 |
---|---|
Telephone region | Manchester |
Registered Address | 309 Bury New Road Salford Lancashire M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Eli Neumann 10.64% Ordinary A |
---|---|
100 at £1 | Esther Henry 10.64% Ordinary A |
100 at £1 | Hannah Roseman 10.64% Ordinary A |
100 at £1 | Henry Neumann 10.64% Ordinary A |
100 at £1 | Janet Bleier 10.64% Ordinary A |
100 at £1 | M. Friedlander 10.64% Ordinary A |
100 at £1 | Maurice Neumann 10.64% Ordinary A |
100 at £1 | Michael Delange & Rebecca Delange 10.64% Ordinary A |
100 at £1 | Pinchas Neumann 10.64% Ordinary A |
4 at £1 | Eli Neumann 0.43% Ordinary |
4 at £1 | Esther Henry 0.43% Ordinary |
4 at £1 | Hannah Roseman 0.43% Ordinary |
4 at £1 | Hannah Roseman & Esther Henry & Pinchas Neumann & Henry Neumann & M. Friedlander & Janet Bleier & Eli Neumann & Rebecca De Lange & Michael De Lange & Maurice Ne 0.43% Ordinary |
4 at £1 | Henry Neumann 0.43% Ordinary |
4 at £1 | Janet Bleier 0.43% Ordinary |
4 at £1 | M. Friedlander 0.43% Ordinary |
4 at £1 | Maurice Neumann 0.43% Ordinary |
4 at £1 | Pinchas Neumann 0.43% Ordinary |
4 at £1 | Rebecca De Lange & Michael De Lange 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,095 |
Cash | £4,001 |
Current Liabilities | £24,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
9 May 1963 | Delivered on: 21 May 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 2/12 (even) union st. 29/33 (odd) carlton st. 162 & 164 colne road brierfield lancs & rent charges. Outstanding |
---|---|
7 May 1963 | Delivered on: 13 May 1963 Persons entitled: Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due etc. Particulars: Various properties in manchester (for details see doc 13). Outstanding |
26 March 1963 | Delivered on: 4 March 1963 Persons entitled: Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due etc. Particulars: No. 32, botham street, moss side, manchester. Outstanding |
21 February 1963 | Delivered on: 26 February 1963 Persons entitled: Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due etc. Particulars: 432, stockport road, longsight, manchester. Outstanding |
31 January 1963 | Delivered on: 7 February 1963 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 47/49 lun street newton heath manchester lancaster. Outstanding |
21 January 1963 | Delivered on: 31 January 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 1, 5, 15, 17 & 25 akred st, ardwick, manchester. Outstanding |
24 June 1993 | Delivered on: 13 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or henry neumann, alizah edith neumann, esther henry, pinchas neumann, judith neumann and rosewalks to the chargee on any account whatsoever. Particulars: 160 and 162 cheetham hill road manchester greater manchester t/no.LA332079. Outstanding |
21 January 1963 | Delivered on: 31 January 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 20 & 22 lorn st. Hulme, manchester. Outstanding |
13 June 1991 | Delivered on: 2 July 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Third party charge Secured details: All monies due or to become due from being leypost limited. The company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate of all k/a:- 34-40 (even) oldham street, 8,10,12, 14 and 14A. hilton street, manchester, greater mancehster. T/n:- gm 236721 fixed charge over all movable plant machinery implments utensils furniture and equipment. Outstanding |
15 March 1991 | Delivered on: 26 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or henry neumann, alizah edith neumann esther henry pinchas neumann & judith neumann & rosewalks limited to the chargee on any account whatsoever. Particulars: 160 & 162 cheetham hill road, manchester title no: la 332079. Outstanding |
22 November 1990 | Delivered on: 30 November 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Third party charge Secured details: All monies due or to become due from mancunian estates limited to the chargee under the terms of the charge. Particulars: All that leasehold land on the west side of bredbury park way bredbury now known as units 1-15 bredbury park industrial estate bredbury park way bredbury stockport greater manchester and registered at hm land registry under title number gm 476352. by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property described above. Outstanding |
22 March 1990 | Delivered on: 10 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or henry neumann, esther henry, pinchas neumann and rosewalks limited to the chargee on any account whatsoever. Particulars: 160 and 162 cheetham hill road manchester. Outstanding |
11 March 1988 | Delivered on: 31 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from nominee holdings (manchster) limited to the chargee on any account whatsoever. Particulars: Ribchester house, lancaster road preston lancashire T.N. la 322044 and the proceeds of sale thereof. Outstanding |
20 January 1988 | Delivered on: 5 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 223 and 223A blurton road fenton stoke on trent stafforshire t/no sf 103134. Outstanding |
26 April 1967 | Delivered on: 17 May 1967 Persons entitled: Barclays Bank PLC Classification: Ins. Of charge Secured details: All monies due etc. Particulars: 28 to 32, (even nos), averil st. And 2 to 8 (even nos), berger street, newton heath manchester lancashire. Outstanding |
26 April 1967 | Delivered on: 17 May 1967 Persons entitled: Barclays Bank PLC Classification: Ins. Of charge Secured details: All monies due etc. Particulars: 3,5,7 and 11, gloucester st. And 25 to 31 (odd nos), newton street and 14, middlewick street manchester, lancashire. Outstanding |
5 October 1966 | Delivered on: 12 October 1966 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All liabilities of the company to the bank accrued or hereafter to accrue including liability on any current account or for other further advances. Particulars: 50 viaduct street, beswick, manchester. Outstanding |
2 August 1966 | Delivered on: 4 August 1966 Persons entitled: Westminster Bank LTD Classification: Equitable mortgage w/o instrument Secured details: All monies due etc. Particulars: 14 peel street, newton heath manchester. Outstanding |
21 January 1963 | Delivered on: 31 January 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 143, 145 & 149 elizabeth st cheetham, manchester. Outstanding |
24 February 1965 | Delivered on: 16 March 1965 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, 8, 10, 12, farrold street, apenshaw, manchester, lancs. Outstanding |
24 February 1965 | Delivered on: 16 March 1965 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 single road, trammere, birkenhead cheshire. And any rent charges of thereof or part thereof. Outstanding |
14 December 1964 | Delivered on: 28 December 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 59, 63, nroth road, clayton & 77, 79 & 83 iron st and 7, 9, danson st 90 granshaw st newton heath manchester. Outstanding |
21 July 1964 | Delivered on: 31 July 1964 Persons entitled: Westminster Bank LTD Classification: Equitable charge. Secured details: All monies due etc. Particulars: 15 turley st. Cheetham manchester. Outstanding |
27 November 1963 | Delivered on: 4 December 1963 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 37, melbourne street, gorton, manchester. Outstanding |
23 October 1963 | Delivered on: 30 October 1963 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 15, mogan street, salford 5, lancs. Outstanding |
23 October 1963 | Delivered on: 30 October 1963 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 7, brighton street, higher broughton, salford, lancs. Outstanding |
24 June 1963 | Delivered on: 4 July 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 32/80 (even) hawksley street, hollingwood, oldham, lancs. Outstanding |
21 January 1963 | Delivered on: 31 January 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 11, 15 & 17 gloucester grove, hulme, manchester. Outstanding |
4 October 1963 | Delivered on: 11 October 1963 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 189, bury new road, manchester. Fully Satisfied |
1 July 1963 | Delivered on: 5 July 1963 Satisfied on: 1 June 1988 Persons entitled: Westminster Bank LTD Classification: Equitable mortgage Secured details: All monies due etc. Particulars: 12 dingle road, birkenhead, cheshire. Fully Satisfied |
23 February 2021 | Total exemption full accounts made up to 2 April 2020 (8 pages) |
---|---|
10 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 2 April 2019 (7 pages) |
9 January 2020 | Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page) |
4 December 2019 | Previous accounting period extended from 27 March 2019 to 10 April 2019 (1 page) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 2 April 2018 (3 pages) |
21 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 3 April 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 March 2016 | Amended total exemption small company accounts made up to 5 April 2014 (6 pages) |
11 March 2016 | Amended total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (6 pages) |
2 December 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (6 pages) |
29 November 2013 | Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page) |
29 November 2013 | Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
11 September 2009 | Return made up to 30/07/09; full list of members (8 pages) |
11 September 2009 | Return made up to 30/07/09; full list of members (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
8 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
23 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
16 August 2006 | Return made up to 30/07/06; full list of members (11 pages) |
16 August 2006 | Return made up to 30/07/06; full list of members (11 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (11 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (11 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (11 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (11 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members (11 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members (11 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 October 2002 | Return made up to 30/07/02; full list of members (11 pages) |
22 October 2002 | Return made up to 30/07/02; full list of members (11 pages) |
22 October 2002 | Return made up to 30/07/01; full list of members (11 pages) |
22 October 2002 | Return made up to 30/07/01; full list of members (11 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 August 2000 | Return made up to 30/07/00; full list of members
|
7 August 2000 | Return made up to 30/07/00; full list of members
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
14 June 1999 | Return made up to 30/07/98; full list of members (9 pages) |
14 June 1999 | Return made up to 30/07/98; full list of members (9 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
13 February 1998 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
13 February 1998 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
27 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
13 November 1996 | Return made up to 30/07/96; no change of members (7 pages) |
13 November 1996 | Return made up to 30/07/96; no change of members (7 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Return made up to 30/07/95; full list of members (8 pages) |
8 March 1996 | Return made up to 30/07/95; full list of members (8 pages) |
23 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
4 September 1961 | Incorporation (11 pages) |
4 September 1961 | Incorporation (11 pages) |