Caunton
Newark
Nottinghamshire
NG23 6AD
Director Name | Mr Nicholas Charles Pearce |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 January 2008) |
Role | Car & Caravette Dealer |
Country of Residence | England |
Correspondence Address | Bulcote Lodge Old Main Road Bulcote Nottingham NG14 5GU |
Director Name | Margaret Anne Pearce |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | The Manor Manor Road Caunton Newark Nottinghamshire NG23 6AD |
Director Name | Mr Bruce Edmund Pearce |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1993) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 19 Walnut Tree Lane East Bridgford Nottingham Nottinghamshire NG13 8NN |
Director Name | Mr Anthony Gerard James Masding |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 1998) |
Role | Salesman |
Correspondence Address | Corner Lodge Main Street Coddington Newark NG24 2PN |
Secretary Name | Roger Charles Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 1999) |
Role | Car & Caravette Dealer |
Correspondence Address | The Manor Manor Road Caunton Newark Nottinghamshire NG23 6AD |
Director Name | Jeremy James Pearce |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Willow Cottage Harby Lane Stathern Melton Mowbray Leicestershire LE14 4HJ |
Director Name | Michael Sean Griffiths |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Broadford House Grovehurst Park Stoneleigh Warwickshire CV8 2XR |
Secretary Name | Michael Sean Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Broadford House Grovehurst Park Stoneleigh Warwickshire CV8 2XR |
Director Name | Stephen Hemlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Fields Priory Lane Eynsford Kent Da4 0a2 |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(39 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Secretary Name | Mrs Lisa Caroline Hyem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Main Street Widmerpool Nottinghamshire NG12 5PY |
Director Name | Howard Jennings |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 19 Dulwich Village Dulwich London SE21 7BT |
Director Name | Paul Fox |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2005) |
Role | Co Director |
Correspondence Address | Fairfield Lodge The Fairfield Farnham Surrey GU9 8AD |
Director Name | Mr Nicholas John Page |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moulbourn Drive Duffield Belper Derbyshire DE56 4HR |
Director Name | Mr Andrew Paul Craggs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(43 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bridge Walk Burton Waters Lincoln Lincolnshire LN1 2WR |
Director Name | Mr Anthony Leslie Calverley Trevelyan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(44 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Secretary Name | Mr Stephen Bernard Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(44 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haweswater Drive Middleton Manchester Lancashire M24 5GX |
Director Name | Tom Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(45 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 999 Loughborough Loughborough Leicestershire LE11 9AP |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £98,938,000 |
Gross Profit | £7,652,000 |
Net Worth | £10,258,000 |
Current Liabilities | £39,599,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Termination of appointment of Tom Booth as a director (1 page) |
17 April 2012 | Termination of appointment of Tom Booth as a director (1 page) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 September 2009 | Receiver's abstract of receipts and payments to 28 August 2009 (2 pages) |
11 September 2009 | Receiver's abstract of receipts and payments to 28 August 2009 (2 pages) |
10 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
20 May 2009 | Receiver's abstract of receipts and payments to 23 March 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 24 April 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 23 March 2009 (2 pages) |
20 May 2009 | Receiver's abstract of receipts and payments to 24 April 2009 (2 pages) |
12 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
12 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2008 | Administrative Receiver's report (66 pages) |
21 July 2008 | Administrative Receiver's report (66 pages) |
2 July 2008 | Appointment terminated director howard jennings (1 page) |
2 July 2008 | Director appointed tom booth (1 page) |
2 July 2008 | Director appointed tom booth (1 page) |
2 July 2008 | Appointment terminated director howard jennings (1 page) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
5 June 2008 | Appointment terminated secretary stephen cullen (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from, A1/A46 junction, newark, nottinghamshire, NG24 2EA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from, A1/A46 junction, newark, nottinghamshire, NG24 2EA (1 page) |
6 May 2008 | Notice of appointment of receiver or manager (2 pages) |
6 May 2008 | Notice of appointment of receiver or manager (2 pages) |
16 April 2008 | Appointment terminate, director andrew paul craggs logged form (1 page) |
16 April 2008 | Appointment terminate, director andrew paul craggs logged form (1 page) |
4 April 2008 | Appointment terminated director andrew craggs (1 page) |
4 April 2008 | Appointment terminated director andrew craggs (1 page) |
28 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
28 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
28 March 2008 | Secretary appointed stephen bernard cullen (2 pages) |
28 March 2008 | Appointment terminated director anthony trevelyan (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
22 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (16 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
8 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | New director appointed (5 pages) |
30 October 2003 | New director appointed (5 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
28 January 2003 | Particulars of mortgage/charge (22 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Memorandum and Articles of Association (5 pages) |
24 January 2003 | Memorandum and Articles of Association (5 pages) |
24 January 2003 | Resolutions
|
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Declaration of assistance for shares acquisition (16 pages) |
23 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
23 January 2003 | Declaration of assistance for shares acquisition (15 pages) |
23 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Declaration of assistance for shares acquisition (16 pages) |
18 November 2002 | Return made up to 11/10/02; full list of members
|
18 November 2002 | Return made up to 11/10/02; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
16 February 2000 | Full accounts made up to 31 January 1999 (23 pages) |
16 February 2000 | Full accounts made up to 31 January 1999 (23 pages) |
16 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
9 November 1999 | New director appointed (2 pages) |
18 May 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
18 May 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
15 March 1999 | Company name changed brownhills garage (nottingham) l imited\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed brownhills garage (nottingham) l imited\certificate issued on 16/03/99 (2 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Declaration of assistance for shares acquisition (8 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Resolutions
|
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Return made up to 11/10/98; full list of members (6 pages) |
5 January 1999 | Return made up to 11/10/98; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (22 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (22 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Memorandum and Articles of Association (10 pages) |
3 September 1998 | Memorandum and Articles of Association (10 pages) |
2 February 1998 | Ad 27/10/97--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages) |
2 February 1998 | Ad 27/10/97--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Nc inc already adjusted 21/10/97 (1 page) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Nc inc already adjusted 21/10/97 (1 page) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
4 December 1997 | Full accounts made up to 31 May 1997 (17 pages) |
4 December 1997 | Full accounts made up to 31 May 1997 (17 pages) |
13 November 1997 | Return made up to 11/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 11/10/97; no change of members (6 pages) |
22 October 1997 | £ ic 2500/2000 15/08/97 £ sr 500@1=500 (1 page) |
22 October 1997 | £ ic 2500/2000 15/08/97 £ sr 500@1=500 (1 page) |
23 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
23 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
21 October 1996 | Return made up to 11/10/96; full list of members
|
21 October 1996 | Return made up to 11/10/96; full list of members
|
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
8 November 1995 | Return made up to 11/10/95; no change of members
|
8 November 1995 | Return made up to 11/10/95; no change of members
|
3 April 1995 | Full accounts made up to 31 May 1994 (17 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (17 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (117 pages) |
28 October 1994 | Return made up to 11/10/94; no change of members (5 pages) |
28 October 1994 | Return made up to 11/10/94; no change of members (5 pages) |
1 April 1994 | Particulars of mortgage/charge (3 pages) |
1 April 1994 | Particulars of mortgage/charge (3 pages) |
31 March 1994 | Full accounts made up to 31 May 1993 (16 pages) |
31 March 1994 | Full accounts made up to 31 May 1993 (16 pages) |
10 December 1993 | Return made up to 11/10/93; full list of members
|
10 December 1993 | Return made up to 11/10/93; full list of members
|
30 October 1992 | Return made up to 11/10/92; no change of members (6 pages) |
30 October 1992 | Return made up to 11/10/92; no change of members (6 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1989 | Particulars of mortgage/charge (3 pages) |
22 May 1989 | Particulars of mortgage/charge (3 pages) |
8 May 1963 | Certificate of incorporation (1 page) |
8 May 1963 | Certificate of incorporation (1 page) |