Company NameG.W. Yates Limited
Company StatusConverted / Closed
Company Number00735270
CategoryConverted / Closed
Incorporation Date12 September 1962(61 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameG.W.Yates(Chemists)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(47 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(52 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameDavid Alexander Riach
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleParmacist
Correspondence Address2 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Director NameChristine Riach
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleCaterer
Correspondence Address2 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Secretary NameChristine Riach
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address2 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(37 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 January 2006)
RoleGeneral Manager Health Care
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NamePhilip Anthony Kew
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Correspondence Address31 Maypole Gardens
Cawood
Selby
North Yorkshire
YO8 3TG
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2003)
RoleAccountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed06 April 2000(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(38 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(45 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(45 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(46 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(46 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(43 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

5 March 1997Delivered on: 8 March 1997
Persons entitled: The Royal Bank of Scotland 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

Filing History

23 August 2016Resolutions
  • RES13 ‐ Convert to rs 20/07/2016
(1 page)
23 August 2016Resolutions
  • RES13 ‐ Convert to rs 20/07/2016
(1 page)
23 August 2016Forms b & z convert to rs (2 pages)
23 August 2016Forms b & z convert to rs (2 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
(2 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
(2 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 4,002
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 4,002
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4,000
(5 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
8 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
8 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
8 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,000
(6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,000
(6 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
25 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of register of members (1 page)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
14 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
16 January 2008Return made up to 28/12/07; full list of members (3 pages)
16 January 2008Return made up to 28/12/07; full list of members (3 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
21 August 2007Accounts made up to 27 January 2007 (6 pages)
21 August 2007Accounts made up to 27 January 2007 (6 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
7 April 2006Accounts made up to 28 January 2006 (6 pages)
7 April 2006Accounts made up to 28 January 2006 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
3 November 2005Accounts made up to 22 January 2005 (6 pages)
3 November 2005Accounts made up to 22 January 2005 (6 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Location of register of members (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page)
8 June 2004Accounts made up to 24 January 2004 (6 pages)
8 June 2004Accounts made up to 24 January 2004 (6 pages)
8 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Accounts made up to 25 January 2003 (6 pages)
20 November 2003Accounts made up to 25 January 2003 (6 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
6 October 2002Accounts made up to 26 January 2002 (6 pages)
6 October 2002Accounts made up to 26 January 2002 (6 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
3 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
11 October 2001Full accounts made up to 27 January 2001 (11 pages)
11 October 2001Full accounts made up to 27 January 2001 (11 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounting reference date extended from 31/12/00 to 25/01/01 (1 page)
8 June 2000Accounting reference date extended from 31/12/00 to 25/01/01 (1 page)
28 April 2000New director appointed (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (5 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (5 pages)
21 April 2000Registered office changed on 21/04/00 from: 389 birmington stockport cheshire SK5 8EW (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 389 birmington stockport cheshire SK5 8EW (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
4 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 December 1998Return made up to 28/12/98; full list of members (6 pages)
31 December 1998Return made up to 28/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Return made up to 28/12/97; no change of members (4 pages)
12 February 1998Return made up to 28/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
24 February 1997Return made up to 28/12/96; no change of members (4 pages)
24 February 1997Return made up to 28/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
9 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1962Incorporation (18 pages)
12 September 1962Incorporation (18 pages)