Wigan
Lancashire
WN1 1HP
Secretary Name | Mr David Harold Mayhall |
---|---|
Status | Current |
Appointed | 23 January 2017(55 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 60 Hallgate Wigan Lancashire WN1 1HP |
Director Name | John Kelsey |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 1999) |
Role | Dentist |
Correspondence Address | 29 Dryden Avenue Swinton Manchester Lancashire M27 0JY |
Director Name | John Riley |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 September 1999) |
Role | Hotelier |
Correspondence Address | Dorning Street Wigan Lancashire WN1 1ND |
Director Name | Mr Kenneth Thomas Swarbrick |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highmeadow 21-23 Greenside Ainsworth Bolton Lancashire BL2 5SE |
Secretary Name | Mr Kenneth Thomas Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(29 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highmeadow 21-23 Greenside Ainsworth Bolton Lancashire BL2 5SE |
Secretary Name | John Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Dorning Street Wigan Lancashire WN1 1ND |
Director Name | Mr David Harold Mayhall |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(37 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 January 2017) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holcroft Place Lytham St Annes Lancashire FY8 4PW |
Secretary Name | Margaret McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(38 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 7 The Ospreys Highfield Wigan Lancashire WN3 6AP |
Secretary Name | Mr Brian Campbell Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Business Consultant |
Correspondence Address | 60 Hallgate Wigan Lancashire WN1 1HP |
Secretary Name | Mrs Julie Patricia Mayhall |
---|---|
Status | Resigned |
Appointed | 01 June 2015(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | 60 Hallgate Wigan Lancashire WN1 1HP |
Secretary Name | R V P A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(37 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2000) |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Website | rosypelican.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 60 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
11k at £1 | Rosy Pelican LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,646 |
Cash | £107 |
Current Liabilities | £327,671 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2023 (2 months, 3 weeks from now) |
16 February 1987 | Delivered on: 25 February 1987 Satisfied on: 2 March 2002 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: All saints tavern, dorning street, wigan greater manchester title no gm 370253. Fully Satisfied |
---|---|
16 February 1987 | Delivered on: 25 February 1987 Satisfied on: 2 March 2002 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: Grant hotel, dorning street, wigan, greater manchester. Fully Satisfied |
16 February 1987 | Delivered on: 21 February 1987 Satisfied on: 4 January 1990 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £115,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: 1)All that piece of land at the junction of dorning street wigan, greater manchester with the premises erected thereon k/a the grand hotel dorning street, wigan 2) f/h land k/a all saints tavern, dorning street, wigan. Fully Satisfied |
16 February 1987 | Delivered on: 21 February 1987 Satisfied on: 4 January 1990 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £115,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied & otherwise. Particulars: Piece of land at the junction of dorning street & manor street wigan,greater manchester with the premises erected thereon k/a the grand hotel, dorning street, wigan f/h land k/a all saints tavern, dorning street, wigan. Fully Satisfied |
10 February 1983 | Delivered on: 23 February 1983 Satisfied on: 2 March 2002 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: F/H grand hotel dorning st wigan. Fully Satisfied |
16 November 1982 | Delivered on: 17 November 1982 Satisfied on: 4 January 1990 Persons entitled: Whitebread West Pennines Limited Classification: Charge Secured details: £27,804 due from the company to the chargee pursuant to the principal deed d/d 18/3/76 and deeds supplemental thereto. Particulars: The grand hotel, dorning street, wigan, greater manchester. Fully Satisfied |
29 September 1980 | Delivered on: 30 September 1980 Satisfied on: 4 January 1990 Persons entitled: Whitebread West Pennires LTD Classification: Charge Secured details: £12,500. Particulars: The grand hotel, dorning street, wigan, greater manchester. Fully Satisfied |
12 September 1980 | Delivered on: 13 September 1980 Persons entitled: Daniel Thwaites and Company Limited Classification: Legal charge & mortgage Secured details: £15,000 all monies due or to become due from the company to the chargee. Particulars: The grand hotel, dorning street, wigan & land on the westside of hallgate wigan. Fully Satisfied |
4 January 2002 | Delivered on: 12 January 2002 Satisfied on: 7 April 2009 Persons entitled: The Co-Operative 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: Property k/a dorning house (formerly the grand hotel) dorning street wigan and the anvil bar (formerly the all saints tavern) dorning street wigan t/nos GM523745 and GM370253. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
15 March 1993 | Delivered on: 25 March 1993 Satisfied on: 2 March 2002 Persons entitled: Barclays 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. Fully Satisfied |
29 January 1991 | Delivered on: 5 February 1991 Satisfied on: 28 July 2001 Persons entitled: Samuel Webster and Wilsons LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The grand hotel, dorning street wigan title no gm 370253 and gm 523745 fixed charge on all the property all the goodwill and uncalled capital floating charge on all the undertaking and all property and assets present and future including book and other debts all machinery plant tools equipment and other chattels. Fully Satisfied |
5 May 1987 | Delivered on: 28 September 1987 Satisfied on: 4 January 1990 Persons entitled: Vaux Group PLC Classification: Bill of sale was registered pursuant to order of court dated 11/9/87 Secured details: £175,000. Particulars: All furnishing & fittings at the grand hotel dorning street wigan, lancashire. Fully Satisfied |
25 March 1987 | Delivered on: 31 March 1987 Satisfied on: 4 January 1990 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: The grand hotel & all saints tavern, dorning street, wigan, greater manchester. Fully Satisfied |
27 October 1989 | Delivered on: 30 October 1989 Satisfied on: 28 July 2001 Persons entitled: Samuel Webster and Wilsons LTD Classification: Debenture Secured details: £30,000 any any other moneys that may become owing by the company to samuel webster and wilsons LTD and/or grand metropolitan PLC and any subsidiary company on account current or stated for goods supplies or otherwise. Particulars: Charge by way of legal mortgage the grand hotel & the all saints tavern dorning street, wigan lancashire fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see form 395 for full details). Fully Satisfied |
28 March 2013 | Delivered on: 10 April 2013 Persons entitled: National House Building Council Classification: Legal charge Secured details: £121,834,23 due or to become due. Particulars: The grand hotel dorning street wigan t/no GM523745. Outstanding |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
23 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
21 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
2 August 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
5 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 February 2017 | Termination of appointment of Julie Patricia Mayhall as a secretary on 23 January 2017 (1 page) |
3 February 2017 | Appointment of Mr David Harold Mayhall as a secretary on 23 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of David Harold Mayhall as a director on 23 January 2017 (1 page) |
3 February 2017 | Appointment of Mrs Julie Patricia Mayhall as a director on 23 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Julie Patricia Mayhall as a secretary on 23 January 2017 (1 page) |
3 February 2017 | Appointment of Mr David Harold Mayhall as a secretary on 23 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of David Harold Mayhall as a director on 23 January 2017 (1 page) |
3 February 2017 | Appointment of Mrs Julie Patricia Mayhall as a director on 23 January 2017 (2 pages) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Brian Campbell Muir as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Brian Campbell Muir as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mrs Julie Patricia Mayhall as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Brian Campbell Muir as a secretary on 1 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Section 519 (1 page) |
4 June 2013 | Section 519 (1 page) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
14 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page) |
24 October 2008 | Secretary appointed mr brian campbell muir (1 page) |
24 October 2008 | Appointment terminated secretary margaret mcmahon (1 page) |
24 October 2008 | Secretary appointed mr brian campbell muir (1 page) |
24 October 2008 | Appointment terminated secretary margaret mcmahon (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 January 2007 | Return made up to 04/06/06; full list of members (6 pages) |
5 January 2007 | Return made up to 04/06/06; full list of members (6 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HR (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HR (1 page) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
24 July 2003 | Director's particulars changed (1 page) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 26/06/00; full list of members (5 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 26/06/00; full list of members (5 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 July 2000 | Secretary's particulars changed (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
13 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
7 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
25 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
25 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
19 September 1996 | Return made up to 26/06/96; full list of members (6 pages) |
19 September 1996 | Return made up to 26/06/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
28 June 1995 | Return made up to 26/06/95; full list of members (14 pages) |
28 June 1995 | Return made up to 26/06/95; full list of members (14 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 February 1962 | Incorporation (16 pages) |
6 February 1962 | Incorporation (16 pages) |