Company NameW.D. Stant Limited
Company StatusLiquidation
Company Number00730001
CategoryPrivate Limited Company
Incorporation Date17 July 1962(61 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher William Trott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kynges Mill Close
Frenchay
Bristol
Avon
BS16 1JL
Secretary NameMrs Kathleen Ann Curran
NationalityBritish
StatusCurrent
Appointed28 October 1999(37 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge New Road
Southsea
Wrexham
Clwyd
LL11 5PU
Wales
Director NameMrs Kathleen Ann Curran
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(41 years, 9 months after company formation)
Appointment Duration20 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge New Road
Southsea
Wrexham
Clwyd
LL11 5PU
Wales
Director NameMr John Morgan Davies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(44 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Buyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Avondale Grove
Borras
Wrexham
Clwyd
LL12 7TX
Wales
Director NameMr Alex Anthony McNamara
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(44 years, 9 months after company formation)
Appointment Duration17 years
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
The Green Rossett
Wrexham
LL12 0DP
Wales
Director NameSharon Janet Eshmade
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(29 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 April 1992)
RoleSecretary
Correspondence AddressThe Croft High Street
Bangor Isycoed
Wrexham
Clwyd
LL13 0AU
Wales
Director NameMr Raymond Sidney Newton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(29 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressPantiles Rust Lane
Alconbury
Huntingdon
Cambridgeshire
PE17 5DN
Secretary NameSharon Janet Eshmade
NationalityBritish
StatusResigned
Appointed03 December 1991(29 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressThe Croft High Street
Bangor Isycoed
Wrexham
Clwyd
LL13 0AU
Wales
Secretary NameGladys Cynthia Edwards
NationalityBritish
StatusResigned
Appointed06 April 1992(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address18 The Groves
Marchwiel
Wrexham
Clwyd
LL13 0RS
Wales
Director NameMargaret Jean Trott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(32 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 September 2005)
RoleProperty Administrator
Correspondence Address29 Kynges Mill Close
Frenchay
Bristol
Avon
BS16 1JL
Secretary NameMarie Shaw
NationalityBritish
StatusResigned
Appointed14 July 1997(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressAntrim Cottage 21a Wrexham Road
Brynteg
Wrexham
Clwyd
LL11 6HT
Wales
Secretary NameMargaret Jean Trott
NationalityBritish
StatusResigned
Appointed08 April 1999(36 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 1999)
RoleCompany Director
Correspondence Address29 Kynges Mill Close
Frenchay
Bristol
Avon
BS16 1JL
Director NamePhilip George Large
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(43 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2008)
RoleConstruction
Correspondence AddressChernich 21 The Homestead
Wrexham
Clwyd
LL14 4HQ
Wales
Director NameMr James Raymond Gareth Wilson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(44 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2010)
RoleConstruction
Country of ResidenceWales
Correspondence Address6 Llys Y Pant
Rhosllanerchrugog
Wrexham
Clwyd
LL14 2DJ
Wales

Contact

Websitewdstant.co.uk
Email address[email protected]
Telephone01978 266123
Telephone regionWrexham

Location

Registered AddressC/O Jt Maxwell Limited 169
Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

8k at £1Beechambers LTD
99.38%
Ordinary
50 at £1Kathleen Ann Curran
0.63%
Ordinary

Financials

Year2014
Net Worth£1,115,253
Cash£289,411
Current Liabilities£684,205

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 December 2018 (5 years, 4 months ago)
Next Return Due17 December 2019 (overdue)

Charges

17 February 2015Delivered on: 24 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2007Delivered on: 7 June 2007
Persons entitled: Hsbc 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 property k/a 0.912 acres of land to the east of affoneitha penycae wrexham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 November 2006Delivered on: 4 November 2006
Persons entitled: Hsbc 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.
Outstanding
17 August 2017Delivered on: 29 August 2017
Persons entitled: Christopher Trott

Classification: A registered charge
Particulars: Freehold property known as 37A rivulet road, wrexham, LL13 8DY registered under title number WA727705.
Outstanding
1 October 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and premises known as 37A rivulet road, wrexham LL13 8DY.
Outstanding
12 October 2007Delivered on: 24 October 2007
Satisfied on: 30 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £69,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pant farm pant hill rhosllanerchrugog wrexham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 January 2003Delivered on: 12 February 2003
Satisfied on: 30 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 and 2 rosmond forge road southsea wrexham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 February 1994Delivered on: 15 February 1994
Satisfied on: 30 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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
8 September 1977Delivered on: 19 September 1977
Satisfied on: 7 August 1991
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: Freehold premises knonn as 29 rivunet road, wrexham, clwd, as comprised in a conveyance dated 10/8/77.
Fully Satisfied
1 June 1972Delivered on: 6 June 1972
Satisfied on: 7 August 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Fixed & floating charges (please see doc. 21). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 June 1967Delivered on: 26 June 1967
Satisfied on: 22 July 1993
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Fenwick drive wrexham denbighshire together with all fixed and moveable plant machinery and other fisctures.
Fully Satisfied

Filing History

9 December 2020Liquidators' statement of receipts and payments to 30 September 2020 (25 pages)
14 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-01
(1 page)
14 October 2019Statement of affairs (16 pages)
5 September 2019Satisfaction of charge 007300010011 in full (4 pages)
16 February 2019Satisfaction of charge 6 in full (4 pages)
16 February 2019Satisfaction of charge 007300010010 in full (4 pages)
16 February 2019Satisfaction of charge 007300010009 in full (4 pages)
18 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
30 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 March 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 897
(8 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 August 2017Registration of charge 007300010011, created on 17 August 2017 (4 pages)
29 August 2017Registration of charge 007300010011, created on 17 August 2017 (4 pages)
17 February 2017All of the property or undertaking has been released from charge 6 (2 pages)
17 February 2017All of the property or undertaking has been released from charge 6 (2 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,000
(9 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,000
(9 pages)
1 October 2015Registration of charge 007300010010, created on 1 October 2015 (38 pages)
1 October 2015Registration of charge 007300010010, created on 1 October 2015 (38 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 February 2015Registration of charge 007300010009, created on 17 February 2015 (44 pages)
24 February 2015Registration of charge 007300010009, created on 17 February 2015 (44 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8,000
(9 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8,000
(9 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8,000
(9 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,000
(9 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,000
(9 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,000
(9 pages)
30 August 2013Satisfaction of charge 8 in full (2 pages)
30 August 2013Satisfaction of charge 8 in full (2 pages)
30 August 2013Satisfaction of charge 4 in full (1 page)
30 August 2013All of the property or undertaking has been released from charge 4 (2 pages)
30 August 2013Satisfaction of charge 4 in full (1 page)
30 August 2013Satisfaction of charge 5 in full (2 pages)
30 August 2013Satisfaction of charge 5 in full (2 pages)
30 August 2013All of the property or undertaking has been released from charge 4 (2 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 September 2010Termination of appointment of James Wilson as a director (2 pages)
10 September 2010Termination of appointment of James Wilson as a director (2 pages)
21 December 2009Director's details changed for James Raymond Gareth Wilson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for James Raymond Gareth Wilson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alex Anthony Mcnamara on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Morgan Davies on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for John Morgan Davies on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Alex Anthony Mcnamara on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2008Return made up to 03/12/08; full list of members (5 pages)
23 December 2008Return made up to 03/12/08; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 October 2008Appointment terminated director philip large (1 page)
9 October 2008Appointment terminated director philip large (1 page)
14 January 2008Return made up to 03/12/07; full list of members (3 pages)
14 January 2008Return made up to 03/12/07; full list of members (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
19 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
5 January 2007Return made up to 03/12/06; full list of members (7 pages)
5 January 2007Return made up to 03/12/06; full list of members (7 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
23 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
23 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
10 December 2003Return made up to 03/12/03; full list of members (7 pages)
10 December 2003Return made up to 03/12/03; full list of members (7 pages)
8 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
8 September 2003Accounts for a small company made up to 28 February 2003 (8 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
6 December 2002Return made up to 03/12/02; full list of members (7 pages)
6 December 2002Return made up to 03/12/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
4 January 2002Return made up to 03/12/01; full list of members (6 pages)
4 January 2002Return made up to 03/12/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 December 2000Return made up to 03/12/00; full list of members (6 pages)
15 December 2000Return made up to 03/12/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 November 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 November 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
8 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 December 1997Return made up to 03/12/97; no change of members (4 pages)
9 December 1997Return made up to 03/12/97; no change of members (4 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
13 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
6 December 1996Return made up to 03/12/96; full list of members (6 pages)
6 December 1996Return made up to 03/12/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
12 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
6 December 1995Return made up to 03/12/95; no change of members (6 pages)
6 December 1995Return made up to 03/12/95; no change of members (6 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
24 November 1994Return made up to 03/12/94; full list of members (6 pages)
24 November 1994Return made up to 03/12/94; full list of members (6 pages)
18 July 1994Accounts for a small company made up to 28 February 1994 (6 pages)
18 July 1994Accounts for a small company made up to 28 February 1994 (6 pages)
15 February 1994Particulars of mortgage/charge (4 pages)
15 February 1994Particulars of mortgage/charge (4 pages)
10 December 1993Return made up to 03/12/93; no change of members (4 pages)
10 December 1993Return made up to 03/12/93; no change of members (4 pages)
19 October 1993Accounts for a small company made up to 28 February 1993 (5 pages)
19 October 1993Accounts for a small company made up to 28 February 1993 (5 pages)
22 July 1993Declaration of satisfaction of mortgage/charge (1 page)
22 July 1993Declaration of satisfaction of mortgage/charge (1 page)
24 February 1993Return made up to 03/12/92; full list of members (5 pages)
24 February 1993Return made up to 03/12/92; full list of members (5 pages)
23 September 1992Accounts for a small company made up to 28 February 1992 (5 pages)
23 September 1992Accounts for a small company made up to 28 February 1992 (5 pages)
14 April 1992Director resigned (2 pages)
14 April 1992Director resigned (2 pages)
8 April 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
8 April 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
16 December 1991Return made up to 03/12/91; change of members (7 pages)
16 December 1991Return made up to 03/12/91; change of members (7 pages)
5 December 1991Accounting reference date extended from 31/08 to 28/02 (1 page)
5 December 1991Accounting reference date extended from 31/08 to 28/02 (1 page)
23 September 1991New director appointed (2 pages)
23 September 1991New director appointed (2 pages)
19 August 1991Declaration of assistance for shares acquisition (4 pages)
19 August 1991Declaration of assistance for shares acquisition (4 pages)
19 August 1991Director resigned;new director appointed (6 pages)
19 August 1991Director resigned;new director appointed (6 pages)
7 August 1991Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1991Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1991Full accounts made up to 31 August 1990 (12 pages)
25 April 1991Full accounts made up to 31 August 1990 (12 pages)
12 December 1990Return made up to 03/12/90; no change of members (6 pages)
12 December 1990Return made up to 03/12/90; no change of members (6 pages)
30 April 1990Full accounts made up to 31 August 1989 (12 pages)
30 April 1990Full accounts made up to 31 August 1989 (12 pages)
22 December 1989Return made up to 12/12/89; full list of members (4 pages)
22 December 1989Return made up to 12/12/89; full list of members (4 pages)
28 June 1989Full accounts made up to 31 August 1988 (12 pages)
28 June 1989Full accounts made up to 31 August 1988 (12 pages)
12 January 1989Return made up to 16/12/88; full list of members (4 pages)
12 January 1989Return made up to 16/12/88; full list of members (4 pages)
13 May 1988Full accounts made up to 31 August 1987 (12 pages)
13 May 1988Full accounts made up to 31 August 1987 (12 pages)
22 January 1988Return made up to 31/12/87; full list of members (4 pages)
22 January 1988Return made up to 31/12/87; full list of members (4 pages)
23 August 1987Full accounts made up to 31 August 1986 (16 pages)
23 August 1987Full accounts made up to 31 August 1986 (16 pages)
5 March 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
5 March 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
2 February 1987Return made up to 21/10/86; full list of members (4 pages)
2 February 1987Return made up to 21/10/86; full list of members (4 pages)
10 October 1986Full accounts made up to 31 August 1985 (13 pages)
10 October 1986Full accounts made up to 31 August 1985 (13 pages)
17 July 1962Incorporation (15 pages)
17 July 1962Incorporation (15 pages)