Frenchay
Bristol
Avon
BS16 1JL
Secretary Name | Mrs Kathleen Ann Curran |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1999(37 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge New Road Southsea Wrexham Clwyd LL11 5PU Wales |
Director Name | Mrs Kathleen Ann Curran |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(41 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Forge New Road Southsea Wrexham Clwyd LL11 5PU Wales |
Director Name | Mr John Morgan Davies |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(44 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Company Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Avondale Grove Borras Wrexham Clwyd LL12 7TX Wales |
Director Name | Mr Alex Anthony McNamara |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(44 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways The Green Rossett Wrexham LL12 0DP Wales |
Director Name | Sharon Janet Eshmade |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 1992) |
Role | Secretary |
Correspondence Address | The Croft High Street Bangor Isycoed Wrexham Clwyd LL13 0AU Wales |
Director Name | Mr Raymond Sidney Newton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Pantiles Rust Lane Alconbury Huntingdon Cambridgeshire PE17 5DN |
Secretary Name | Sharon Janet Eshmade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | The Croft High Street Bangor Isycoed Wrexham Clwyd LL13 0AU Wales |
Secretary Name | Gladys Cynthia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 18 The Groves Marchwiel Wrexham Clwyd LL13 0RS Wales |
Director Name | Margaret Jean Trott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 September 2005) |
Role | Property Administrator |
Correspondence Address | 29 Kynges Mill Close Frenchay Bristol Avon BS16 1JL |
Secretary Name | Marie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Antrim Cottage 21a Wrexham Road Brynteg Wrexham Clwyd LL11 6HT Wales |
Secretary Name | Margaret Jean Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(36 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 29 Kynges Mill Close Frenchay Bristol Avon BS16 1JL |
Director Name | Philip George Large |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2008) |
Role | Construction |
Correspondence Address | Chernich 21 The Homestead Wrexham Clwyd LL14 4HQ Wales |
Director Name | Mr James Raymond Gareth Wilson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2010) |
Role | Construction |
Country of Residence | Wales |
Correspondence Address | 6 Llys Y Pant Rhosllanerchrugog Wrexham Clwyd LL14 2DJ Wales |
Website | wdstant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01978 266123 |
Telephone region | Wrexham |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
8k at £1 | Beechambers LTD 99.38% Ordinary |
---|---|
50 at £1 | Kathleen Ann Curran 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,115,253 |
Cash | £289,411 |
Current Liabilities | £684,205 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 17 December 2019 (overdue) |
17 February 2015 | Delivered on: 24 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 May 2007 | Delivered 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 2006 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 1977 | Delivered 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 1972 | Delivered 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 1967 | Delivered 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 |
9 December 2020 | Liquidators' statement of receipts and payments to 30 September 2020 (25 pages) |
---|---|
14 October 2019 | Resolutions
|
14 October 2019 | Statement of affairs (16 pages) |
5 September 2019 | Satisfaction of charge 007300010011 in full (4 pages) |
16 February 2019 | Satisfaction of charge 6 in full (4 pages) |
16 February 2019 | Satisfaction of charge 007300010010 in full (4 pages) |
16 February 2019 | Satisfaction of charge 007300010009 in full (4 pages) |
18 December 2018 | Confirmation statement made on 3 December 2018 with updates (6 pages) |
30 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 August 2017 | Registration of charge 007300010011, created on 17 August 2017 (4 pages) |
29 August 2017 | Registration of charge 007300010011, created on 17 August 2017 (4 pages) |
17 February 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
17 February 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 October 2015 | Registration of charge 007300010010, created on 1 October 2015 (38 pages) |
1 October 2015 | Registration of charge 007300010010, created on 1 October 2015 (38 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 February 2015 | Registration of charge 007300010009, created on 17 February 2015 (44 pages) |
24 February 2015 | Registration of charge 007300010009, created on 17 February 2015 (44 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 August 2013 | Satisfaction of charge 8 in full (2 pages) |
30 August 2013 | Satisfaction of charge 8 in full (2 pages) |
30 August 2013 | Satisfaction of charge 4 in full (1 page) |
30 August 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
30 August 2013 | Satisfaction of charge 4 in full (1 page) |
30 August 2013 | Satisfaction of charge 5 in full (2 pages) |
30 August 2013 | Satisfaction of charge 5 in full (2 pages) |
30 August 2013 | All of the property or undertaking has been released from charge 4 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
17 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 September 2010 | Termination of appointment of James Wilson as a director (2 pages) |
10 September 2010 | Termination of appointment of James Wilson as a director (2 pages) |
21 December 2009 | Director's details changed for James Raymond Gareth Wilson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Raymond Gareth Wilson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alex Anthony Mcnamara on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Morgan Davies on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for John Morgan Davies on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alex Anthony Mcnamara on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 October 2008 | Appointment terminated director philip large (1 page) |
9 October 2008 | Appointment terminated director philip large (1 page) |
14 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 December 2005 | Return made up to 03/12/05; full list of members
|
14 December 2005 | Return made up to 03/12/05; full list of members
|
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
23 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
23 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
10 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
8 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
8 September 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
6 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
26 November 1999 | Return made up to 03/12/99; full list of members
|
26 November 1999 | Return made up to 03/12/99; full list of members
|
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
8 January 1999 | Return made up to 03/12/98; no change of members
|
8 January 1999 | Return made up to 03/12/98; no change of members
|
20 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
9 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
6 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
6 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
6 December 1995 | Return made up to 03/12/95; no change of members (6 pages) |
6 December 1995 | Return made up to 03/12/95; no change of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
24 November 1994 | Return made up to 03/12/94; full list of members (6 pages) |
24 November 1994 | Return made up to 03/12/94; full list of members (6 pages) |
18 July 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
18 July 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
15 February 1994 | Particulars of mortgage/charge (4 pages) |
15 February 1994 | Particulars of mortgage/charge (4 pages) |
10 December 1993 | Return made up to 03/12/93; no change of members (4 pages) |
10 December 1993 | Return made up to 03/12/93; no change of members (4 pages) |
19 October 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
19 October 1993 | Accounts for a small company made up to 28 February 1993 (5 pages) |
22 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1993 | Return made up to 03/12/92; full list of members (5 pages) |
24 February 1993 | Return made up to 03/12/92; full list of members (5 pages) |
23 September 1992 | Accounts for a small company made up to 28 February 1992 (5 pages) |
23 September 1992 | Accounts for a small company made up to 28 February 1992 (5 pages) |
14 April 1992 | Director resigned (2 pages) |
14 April 1992 | Director resigned (2 pages) |
8 April 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 April 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 December 1991 | Return made up to 03/12/91; change of members (7 pages) |
16 December 1991 | Return made up to 03/12/91; change of members (7 pages) |
5 December 1991 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
5 December 1991 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
23 September 1991 | New director appointed (2 pages) |
23 September 1991 | New director appointed (2 pages) |
19 August 1991 | Declaration of assistance for shares acquisition (4 pages) |
19 August 1991 | Declaration of assistance for shares acquisition (4 pages) |
19 August 1991 | Director resigned;new director appointed (6 pages) |
19 August 1991 | Director resigned;new director appointed (6 pages) |
7 August 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1991 | Full accounts made up to 31 August 1990 (12 pages) |
25 April 1991 | Full accounts made up to 31 August 1990 (12 pages) |
12 December 1990 | Return made up to 03/12/90; no change of members (6 pages) |
12 December 1990 | Return made up to 03/12/90; no change of members (6 pages) |
30 April 1990 | Full accounts made up to 31 August 1989 (12 pages) |
30 April 1990 | Full accounts made up to 31 August 1989 (12 pages) |
22 December 1989 | Return made up to 12/12/89; full list of members (4 pages) |
22 December 1989 | Return made up to 12/12/89; full list of members (4 pages) |
28 June 1989 | Full accounts made up to 31 August 1988 (12 pages) |
28 June 1989 | Full accounts made up to 31 August 1988 (12 pages) |
12 January 1989 | Return made up to 16/12/88; full list of members (4 pages) |
12 January 1989 | Return made up to 16/12/88; full list of members (4 pages) |
13 May 1988 | Full accounts made up to 31 August 1987 (12 pages) |
13 May 1988 | Full accounts made up to 31 August 1987 (12 pages) |
22 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
23 August 1987 | Full accounts made up to 31 August 1986 (16 pages) |
23 August 1987 | Full accounts made up to 31 August 1986 (16 pages) |
5 March 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 March 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 February 1987 | Return made up to 21/10/86; full list of members (4 pages) |
2 February 1987 | Return made up to 21/10/86; full list of members (4 pages) |
10 October 1986 | Full accounts made up to 31 August 1985 (13 pages) |
10 October 1986 | Full accounts made up to 31 August 1985 (13 pages) |
17 July 1962 | Incorporation (15 pages) |
17 July 1962 | Incorporation (15 pages) |